THE CHIP WORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr Peter George Troesch on 2025-07-10

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr Simon James Clark on 2025-07-10

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

08/10/248 October 2024 Cessation of Philip William Mckinnon as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Notification of Avid Plc as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Registered office address changed from Unit 6, Danworth Farm Cuckfield Road Hurstpierpoint Hassocks BN6 9GL United Kingdom to Unit 1 Knights Court South Chailey Lewes BN8 4QF on 2024-10-08

View Document

08/10/248 October 2024 Termination of appointment of Philip William Mckinnon as a director on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Joanna Rachel Beresford Montclare as a director on 2024-10-07

View Document

08/10/248 October 2024 Cessation of Joanna Rachel Beresford Montclare as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Appointment of Mr Peter George Troesch as a director on 2024-10-07

View Document

08/10/248 October 2024 Appointment of Mr Simon James Clark as a director on 2024-10-07

View Document

22/09/2422 September 2024 Memorandum and Articles of Association

View Document

22/09/2422 September 2024 Resolutions

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

05/07/245 July 2024 Register inspection address has been changed from Pear Cottage Staunton Road Coleford GL16 8EA England to The Barn Unit 6, Danworth Farm Cuckfield Road Hurstpierpoint BN6 9GL

View Document

03/07/243 July 2024 Register(s) moved to registered office address Unit 6, Danworth Farm Cuckfield Road Hurstpierpoint Hassocks BN6 9GL

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2022-03-31

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA RACHEL BERESFORD BRIAULT / 28/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / JOANNA RACHEL BERESFORD BRIAULT / 28/10/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WILLIAM MCKINNON

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / JOANNA RACHEL BERESFORD BRIAULT / 10/03/2017

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA RACHEL BERESFORD BRIAULT / 23/06/2017

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/06/1725 June 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

23/06/1723 June 2017 PREVSHO FROM 30/06/2017 TO 30/04/2017

View Document

13/06/1713 June 2017 CURRSHO FROM 31/07/2017 TO 30/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM MCKINNON / 10/03/2017

View Document

18/03/1718 March 2017 DIRECTOR APPOINTED PHILIP WILLIAM MCKINNON

View Document

18/03/1718 March 2017 SAIL ADDRESS CREATED

View Document

15/11/1615 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1615 November 2016 COMPANY NAME CHANGED INGRAM NO.2 LIMITED CERTIFICATE ISSUED ON 15/11/16

View Document

05/07/165 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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