FRANK CHASE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-04-22 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-12-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
11/05/2311 May 2023 | Registered office address changed from 52 Park Road Enfield Middlesex EN3 6SS to 6 Cedrus Close Broxbourne EN10 6GA on 2023-05-11 |
05/05/235 May 2023 | Micro company accounts made up to 2022-12-31 |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Confirmation statement made on 2022-12-11 with no updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
21/03/1921 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
14/04/1814 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/04/1712 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/12/1628 December 2016 | APPOINTMENT TERMINATED, DIRECTOR GLORIA OLUIGBO |
28/12/1628 December 2016 | APPOINTMENT TERMINATED, DIRECTOR GLORIA OLUIGBO |
25/12/1625 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | DIRECTOR APPOINTED MRS GLORIA EBELECHUKWU OLUIGBO |
19/01/1619 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
15/01/1615 January 2016 | APPOINTMENT TERMINATED, SECRETARY FRANCIS OLUIGBO |
15/01/1615 January 2016 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 14 BOWOOD ROAD ENFIELD MIDDLESEX EN3 7LH GREAT BRITAIN |
15/01/1615 January 2016 | DIRECTOR APPOINTED MRS GLORIA EBELECHUKWU OLUIGBO |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/12/1429 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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