CHAPMANS ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Micro company accounts made up to 2024-10-31 |
17/02/2517 February 2025 | Director's details changed for Mr Clive Chapman on 2025-02-14 |
17/02/2517 February 2025 | Change of details for Mr Clive Chapman as a person with significant control on 2025-02-14 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
27/06/2127 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/12/1924 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARZENA CHAPMAN / 28/06/2019 |
11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CLIVE CHAPMAN / 28/06/2019 |
11/07/1911 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARZENA CHAPMAN |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CHAPMAN / 28/06/2019 |
14/01/1914 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
14/12/1714 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
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 |
01/02/171 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
15/12/1615 December 2016 | DIRECTOR APPOINTED MRS MARZENA CHAPMAN |
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 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
17/01/1617 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/10/1531 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
24/01/1524 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARZENA CHAPMAN / 06/09/2010 |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CHAPMAN / 06/09/2010 |
11/11/1011 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
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 |
19/10/0919 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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