CHRYSALIS RAIL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
17/07/2317 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
22/06/2022 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
04/07/194 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID STEELE / 02/10/2018 |
02/10/182 October 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID STEELE / 30/09/2017 |
25/06/1825 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073975480001 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE STEELE / 13/10/2017 |
13/10/1713 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID STEELE / 13/10/2017 |
13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID STEELE / 30/09/2017 |
13/10/1713 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARGARET STEELE / 13/10/2017 |
13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE STEELE / 30/09/2017 |
13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS ANNE MARGARET STEELE / 30/09/2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
26/09/1626 September 2016 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM UNIT 12-14 MACON COURT HERALD DRIVE CREWE CW1 6EA |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
13/10/1513 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE STEELE / 01/09/2015 |
12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID STEELE / 01/09/2015 |
12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARGARET STEELE / 01/09/2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/04/151 April 2015 | COMPANY NAME CHANGED CHRYSALIS MANUFACTURING LIMITED CERTIFICATE ISSUED ON 01/04/15 |
04/12/144 December 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | DIRECTOR APPOINTED MRS ANNE MARGARET STEELE |
10/10/1310 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
10/10/1310 October 2013 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID STEELE |
24/07/1324 July 2013 | COMPANY NAME CHANGED CHRIS STEELE LIMITED CERTIFICATE ISSUED ON 24/07/13 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
08/11/108 November 2010 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE STEELE |
05/11/105 November 2010 | 08/10/10 STATEMENT OF CAPITAL GBP 100 |
05/10/105 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/10/105 October 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHRYSALIS RAIL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company