CHANDOS ENGINEERING SERVICES LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

22/04/2222 April 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/12/2023 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE MACLELLAN

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MACLELLAN / 16/03/2018

View Document

20/03/1820 March 2018 CESSATION OF EMMA JANE MACLELLAN AS A PSC

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MACLELLAN / 01/04/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 01/04/17 STATEMENT OF CAPITAL GBP 80

View Document

19/03/1819 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1819 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1819 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1819 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1819 March 2018 01/04/17 STATEMENT OF CAPITAL GBP 80

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1628 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

03/03/153 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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