CHARTER SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

14/03/2414 March 2024 Application to strike the company off the register

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

10/02/2410 February 2024 Cessation of Charter Holdings Limited as a person with significant control on 2024-01-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARTER HOLDINGS LIMITED

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN TREVOR BA / 06/04/2016

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHITEHEAD

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR CHRISTOPHER RALPH WHITEHEAD

View Document

13/05/1613 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY CAROL SLINGER

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR BARGH / 01/12/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MANUEL

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE BROADBENT

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MANUEL / 25/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMPSON / 25/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR NIGEL THOMPSON

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 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