CHAPMAN SMITH CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CHAPMAN / 01/02/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG JAMES CHAPMAN / 01/02/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR HUGH SMITH / 01/02/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / HUGH SMITH / 01/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR HUGH SMITH / 11/12/2016

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CHAPMAN / 01/12/2015

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / HUGH SMITH / 01/12/2015

View Document

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUGH SMITH / 01/12/2015

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / HUGH SMITH / 10/02/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CHAPMAN / 10/02/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUGH SMITH / 10/02/2015

View Document

20/01/1520 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CHAPMAN / 21/01/2013

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / HUGH SMITH / 21/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGH SMITH / 21/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD, 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/12/1130 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/12/0918 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED HUGH SMITH

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/033 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0326 March 2003 CLASS SHARES/NO VOTING 08/01/02

View Document

26/03/0326 March 2003 CLASS OF SHARES 08/01/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 2 CROSSHILL DRIVE RUTHERGLEN GLASGOW G73 3QU

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 S80A AUTH TO ALLOT SEC 10/12/98

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/98

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 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