CHAOS BASED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Register inspection address has been changed from 7 Great Goodwin Drive Guildford GU1 2TX England to Leyland Croft Boughton Hall Avenue Send Woking GU23 7DD

View Document

07/10/247 October 2024 Termination of appointment of Owen Vermeulen as a director on 2024-10-01

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

07/10/247 October 2024 Cessation of Owen Vermeulen as a person with significant control on 2024-10-01

View Document

07/10/247 October 2024 Change of details for Mr Albert Vermeulen as a person with significant control on 2024-10-01

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

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

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Notification of Owen Vermeulen as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Appointment of Mr Owen Vermeulen as a director on 2021-11-29

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

15/10/2015 October 2020 SAIL ADDRESS CHANGED FROM: 22 GRAVETTS LANE GUILDFORD GU3 3JR ENGLAND

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

03/10/183 October 2018 SAIL ADDRESS CHANGED FROM: ROSENDE COOMBE LANE WORPLESDON GUILDFORD GU3 3PF ENGLAND

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 SAIL ADDRESS CHANGED FROM: 10 HENCHLEY DENE GUILDFORD SURREY GU4 7BH ENGLAND

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

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

View Accounts

03/10/153 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 SAIL ADDRESS CREATED

View Document

03/10/153 October 2015 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

View Document

29/08/1529 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM OFFICE 8 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF

View Document

10/04/1510 April 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS TERI VERMEULEN

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JACOBUS VERMEULEN / 01/05/2014

View Document

25/06/1425 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR TERI SASMAN

View Document

24/10/1324 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERI VERMEULEN / 22/03/2013

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 10 HENCHLEY DENE GUILDFORD GU4 7BH ENGLAND

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JACOBUS VERMEULEN / 22/03/2013

View Document

06/12/126 December 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/10/111 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

01/10/111 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1027 September 2010 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