CHELTON CTS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

10/03/2510 March 2025 Termination of appointment of Hannah Louise Bridgeman as a secretary on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of Hannah Bridgeman as a director on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of Mr George Arthur as a secretary on 2025-03-10

View Document

07/11/247 November 2024 Termination of appointment of Nicholas Garner as a director on 2024-11-01

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/07/2412 July 2024 Director's details changed for Ms Sarah Louise Wynne on 2024-07-12

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

03/07/243 July 2024 Appointment of Mr James Burke as a director on 2024-06-20

View Document

03/07/243 July 2024 Termination of appointment of Jason Mark Abbott as a director on 2024-06-20

View Document

04/09/234 September 2023 Appointment of Mr Nicholas Garner as a director on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Declan John Waters as a director on 2023-09-04

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/12/218 December 2021 Termination of appointment of Phillip Andrew Joseph Dyer as a secretary on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Miss Hannah Louise Bridgeman as a secretary on 2021-12-08

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/07/216 July 2021 Appointment of Tracy Maria Jones as a director on 2021-06-29

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR LOUISE JOHN RABJOHNS

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE RABJOHNS

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR KENNETH JOHN MORRISON

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY LYN COLLOFF

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED GERHARD DU PLESSIS

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARSON

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR LYN COLLOFF

View Document

30/05/1930 May 2019 SECRETARY APPOINTED GERHARD DU PLESSIS

View Document

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 SECRETARY APPOINTED MRS LYN CAROL COLLOFF

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MRS LYN CAROL COLLOFF

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GEORGE

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 REDUCE ISSUED CAPITAL 02/06/2017

View Document

14/07/1714 July 2017 STATEMENT BY DIRECTORS

View Document

14/07/1714 July 2017 14/07/17 STATEMENT OF CAPITAL GBP 100.0

View Document

14/07/1714 July 2017 SOLVENCY STATEMENT DATED 02/06/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOCKMAN ELECTRONIC HOLDINGS LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ANTHONY PEARSON / 20/06/2014

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/1212 December 2012 ADOPT ARTICLES 03/12/2012

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 SECRETARY APPOINTED MR JOHN MERVYN GEORGE

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR JOHN MERVYN GEORGE

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT MIFSUD

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH FEWTRELL

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FEWTRELL

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/02/1122 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED ERA TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 22/02/11

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LONG

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED DR ROBERT ANTHONY PEARSON

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LONG / 22/07/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LONG / 27/04/2006

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK CAHILL

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 AUDITOR'S RESIGNATION

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 SUB DIVISION 19/12/00

View Document

27/09/0527 September 2005 NC INC ALREADY ADJUSTED 19/12/00

View Document

27/09/0527 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0527 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/09/0527 September 2005 NC INC ALREADY ADJUSTED 19/12/00

View Document

23/08/0523 August 2005 £ NC 1000/2000000 19/1

View Document

08/08/058 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: CLEEVE ROAD LEATHERHEAD SURREY KT22 7SA

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0228 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0116 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED SHELFCO (NO.1984) LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

23/11/0023 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

01/08/001 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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