CHASE INVENTORY 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
03/03/253 March 2025 Termination of appointment of Geraldine Mulhern as a director on 2025-03-01

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-11-30

View Document

20/04/2420 April 2024 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 106 Croydon Road Reigate RH2 0NQ on 2024-04-20

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

15/04/2315 April 2023 Micro company accounts made up to 2022-11-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE HARRIS / 16/11/2014

View Document

05/12/145 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/01/146 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED JANET RICHARDSON

View Document

11/12/1211 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SECRETARY APPOINTED JANET RICHARDSON

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY GERALDINE HARRIS

View Document

09/12/109 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE HARRIS / 25/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA STEWART / 25/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/07/098 July 2009 NC INC ALREADY ADJUSTED 27/04/2009

View Document

07/07/097 July 2009 NC INC ALREADY ADJUSTED 27/04/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 GBP NC 1000/1200 06/08/2008

View Document

12/11/0812 November 2008 NC INC ALREADY ADJUSTED 06/08/08

View Document

12/11/0812 November 2008 ADOPT MEM AND ARTS 06/08/2008

View Document

12/11/0812 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: CHANCERY HOUSE, 3, HATCHLANDS ROAD, REDHILL SURREY RH1 6AA

View Document

11/01/0811 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 19 FOUNDERS GARDENS UPPER NORWOOD LONDON SE19 3UU

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: SUITE 1 78 HIGH STREET CROYDON SURREY CR0 1NA

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED CHASE INVENTORY SERVICE LIMITED CERTIFICATE ISSUED ON 17/10/02

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 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