CHASSIS DEVELOPMENT 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 |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2025-07-14 with updates |
13/06/2513 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
28/05/2528 May 2025 | Registration of charge 044851960002, created on 2025-05-27 |
22/04/2522 April 2025 | Termination of appointment of Lexen Adey as a director on 2025-04-22 |
26/03/2526 March 2025 | Satisfaction of charge 044851960001 in full |
20/03/2520 March 2025 | Appointment of Mr William Marsh Good as a director on 2025-03-19 |
20/03/2520 March 2025 | Appointment of Ms Kerry Donna Steadman as a director on 2025-03-19 |
20/03/2520 March 2025 | Termination of appointment of John Philip Linnell as a director on 2025-03-19 |
20/03/2520 March 2025 | Cessation of Ridgeway Manufacturing Investments Ltd as a person with significant control on 2025-03-19 |
20/03/2520 March 2025 | Notification of a person with significant control statement |
20/03/2520 March 2025 | Appointment of Mr Darren Smart as a director on 2025-03-19 |
20/03/2520 March 2025 | Appointment of Mr Philip Smart as a director on 2025-03-19 |
12/02/2512 February 2025 | Termination of appointment of William Smart as a director on 2024-10-30 |
06/11/246 November 2024 | Registration of charge 044851960001, created on 2024-11-06 |
06/11/246 November 2024 | Statement of capital following an allotment of shares on 2024-10-31 |
01/11/241 November 2024 | Notification of Ridgeway Manufacturing Investments Ltd as a person with significant control on 2024-10-30 |
31/10/2431 October 2024 | Appointment of Mr Lexen Adey as a director on 2024-10-30 |
31/10/2431 October 2024 | Termination of appointment of William Smart as a secretary on 2024-10-30 |
31/10/2431 October 2024 | Termination of appointment of Phillip Smart as a director on 2024-10-30 |
31/10/2431 October 2024 | Termination of appointment of Lee Benjamin Cregeen as a director on 2024-10-30 |
31/10/2431 October 2024 | Termination of appointment of Darren Smart as a director on 2024-10-30 |
31/10/2431 October 2024 | Withdrawal of a person with significant control statement on 2024-10-31 |
31/10/2431 October 2024 | Appointment of Mr John Philip Linnell as a director on 2024-10-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-14 with updates |
25/07/2425 July 2024 | Registered office address changed from Unit 56, Landywood Enterprise Park Holly Lane Great Wyrley Walsall WS6 6BD England to Unit 6 & 7 Ridings Park Phoenix Road Off Eastern Way Cannock WS11 7FJ on 2024-07-25 |
17/07/2417 July 2024 | Statement of capital on 2024-07-17 |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | |
02/07/242 July 2024 | |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
25/06/2425 June 2024 | Termination of appointment of Ernest William George Cregeen as a director on 2024-06-15 |
30/01/2430 January 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
25/05/2325 May 2023 | Director's details changed for Lee Benjamin Cregeen on 2023-05-25 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/03/222 March 2022 | Unaudited abridged accounts made up to 2021-09-30 |
04/02/224 February 2022 | Director's details changed for Darren Smart on 2022-02-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
26/06/2026 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
26/06/1926 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
25/06/1825 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/07/1622 July 2016 | SAIL ADDRESS CHANGED FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ ENGLAND |
22/07/1622 July 2016 | SAIL ADDRESS CREATED |
22/07/1622 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/08/1510 August 2015 | SAIL ADDRESS CREATED |
10/08/1510 August 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
07/08/147 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
12/08/1312 August 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
09/08/129 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
11/04/1211 April 2012 | ADOPT ARTICLES 16/03/2012 |
11/04/1211 April 2012 | 16/03/12 STATEMENT OF CAPITAL GBP 150005 |
28/07/1128 July 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST WILLIAM GEORGE CREGEEN / 01/01/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN SMART / 01/01/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMART / 01/01/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SMART / 01/01/2010 |
27/07/1027 July 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BENJAMIN CREGEEN / 27/01/2010 |
17/07/0917 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
17/11/0817 November 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
25/07/0725 July 2007 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | LOCATION OF REGISTER OF MEMBERS |
24/07/0724 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/07/0724 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: UNIT 54 LANDYWOOD ENTERPRISE PAR HOLLY LANE GREAT WYRLEY WALSALL WEST MIDLANDS WS6 6AN |
24/07/0624 July 2006 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
14/09/0514 September 2005 | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
13/05/0413 May 2004 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03 |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
25/07/0325 July 2003 | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
09/09/029 September 2002 | NEW DIRECTOR APPOINTED |
02/09/022 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/09/022 September 2002 | SECRETARY RESIGNED |
02/09/022 September 2002 | DIRECTOR RESIGNED |
02/09/022 September 2002 | NEW DIRECTOR APPOINTED |
02/09/022 September 2002 | NEW DIRECTOR APPOINTED |
02/09/022 September 2002 | NEW DIRECTOR APPOINTED |
02/09/022 September 2002 | REGISTERED OFFICE CHANGED ON 02/09/02 FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ |
14/07/0214 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHASSIS DEVELOPMENT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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