CHASE ACCOUNTING SOLUTIONS LTD

Company Documents

DateDescription
13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM
16 THE MALL
SURBITON
SURREY
KT6 4EQ

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL LYNN THOMSON / 24/08/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 SAIL ADDRESS CHANGED FROM:
C/O SAIL BUSINESS SOLUTIONS LTD
GOLDEN CROSS HOUSE 8 DUNCANNON STREET
LONDON
WC2N 4JF
ENGLAND

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 SAIL ADDRESS CREATED

View Document

12/09/1412 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

12/09/1412 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LYNN THOMSON / 05/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LYNN MUNNA / 11/08/2010

View Document

03/09/103 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED / 11/08/2010

View Document

12/05/1012 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL MUNNA / 28/08/2009

View Document

27/05/0927 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL MUNNA / 01/01/2008

View Document

26/08/0826 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED / 01/01/2008

View Document

21/04/0821 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM:
60 CARLTON PARK AVENUE
RAYNES PARK
GREATER LONDON
SW20 8BL

View Document

06/09/076 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 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