CHAPMANS ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/02/2517 February 2025 Director's details changed for Mr Clive Chapman on 2025-02-14

View Document

17/02/2517 February 2025 Change of details for Mr Clive Chapman as a person with significant control on 2025-02-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Registered office address changed from 5 Horseshoe Drive Romsey SO51 7TP England to Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU on 2022-10-20

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

27/06/2127 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/12/1924 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARZENA CHAPMAN / 28/06/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE CHAPMAN / 28/06/2019

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARZENA CHAPMAN

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CHAPMAN / 28/06/2019

View Document

14/01/1914 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

14/12/1714 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK COLDEN COMMON WINCHESTER SO21 1TH ENGLAND

View Document

01/02/171 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MRS MARZENA CHAPMAN

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM UNIT 1 LEYLANDS FARM NOBS CROOK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

17/01/1617 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/10/1531 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARZENA CHAPMAN / 06/09/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CHAPMAN / 06/09/2010

View Document

11/11/1011 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 3 VICARAGE FARM BUSINESS PARK, WINCHESTER ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7HD UNITED KINGDOM

View Document

19/10/0919 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information