CHASE SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Termination of appointment of Jonathan Aitken as a secretary on 2025-04-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

01/07/241 July 2024 Appointment of Tamlyn Fourie as a director on 2024-06-18

View Document

01/07/241 July 2024 Appointment of Mr Peter Joughin as a director on 2024-06-18

View Document

01/07/241 July 2024 Appointment of Mr Ruan Groenewald as a director on 2024-06-18

View Document

01/07/241 July 2024 Appointment of Daphne Pittendrigh as a director on 2024-06-18

View Document

25/03/2425 March 2024 Change of details for Mr Peter Joughin as a person with significant control on 2020-07-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Termination of appointment of John Andrew Kilshaw as a director on 2023-06-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CESSATION OF JAMIE ARTHUR PEERS AS A PSC

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOUGHIN

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

13/11/1913 November 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

03/10/193 October 2019 CESSATION OF JAMIE ARTHUR PEERS AS A PSC

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE PEERS

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE ARTHUR PEERS

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR LLOYD ETHERINGTON

View Document

04/06/194 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR JOHN ANDREW KILSHAW

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ARTHUR PEERS / 16/11/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 SECRETARY APPOINTED MR JONATHAN AITKEN

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ UNITED KINGDOM

View Document

19/07/1619 July 2016 Registered office address changed from , 2nd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom to 16 the Mall Surbiton Surrey KT6 4EQ on 2016-07-19

View Document

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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