CHASSIS DEVELOPMENT 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
14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

13/06/2513 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Registration of charge 044851960002, created on 2025-05-27

View Document

22/04/2522 April 2025 Termination of appointment of Lexen Adey as a director on 2025-04-22

View Document

26/03/2526 March 2025 Satisfaction of charge 044851960001 in full

View Document

20/03/2520 March 2025 Appointment of Mr William Marsh Good as a director on 2025-03-19

View Document

20/03/2520 March 2025 Appointment of Ms Kerry Donna Steadman as a director on 2025-03-19

View Document

20/03/2520 March 2025 Termination of appointment of John Philip Linnell as a director on 2025-03-19

View Document

20/03/2520 March 2025 Cessation of Ridgeway Manufacturing Investments Ltd as a person with significant control on 2025-03-19

View Document

20/03/2520 March 2025 Notification of a person with significant control statement

View Document

20/03/2520 March 2025 Appointment of Mr Darren Smart as a director on 2025-03-19

View Document

20/03/2520 March 2025 Appointment of Mr Philip Smart as a director on 2025-03-19

View Document

12/02/2512 February 2025 Termination of appointment of William Smart as a director on 2024-10-30

View Document

06/11/246 November 2024 Registration of charge 044851960001, created on 2024-11-06

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

01/11/241 November 2024 Notification of Ridgeway Manufacturing Investments Ltd as a person with significant control on 2024-10-30

View Document

31/10/2431 October 2024 Appointment of Mr Lexen Adey as a director on 2024-10-30

View Document

31/10/2431 October 2024 Termination of appointment of William Smart as a secretary on 2024-10-30

View Document

31/10/2431 October 2024 Termination of appointment of Phillip Smart as a director on 2024-10-30

View Document

31/10/2431 October 2024 Termination of appointment of Lee Benjamin Cregeen as a director on 2024-10-30

View Document

31/10/2431 October 2024 Termination of appointment of Darren Smart as a director on 2024-10-30

View Document

31/10/2431 October 2024 Withdrawal of a person with significant control statement on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr John Philip Linnell as a director on 2024-10-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

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

View Document

17/07/2417 July 2024 Statement of capital on 2024-07-17

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

25/06/2425 June 2024 Termination of appointment of Ernest William George Cregeen as a director on 2024-06-15

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

25/05/2325 May 2023 Director's details changed for Lee Benjamin Cregeen on 2023-05-25

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

04/02/224 February 2022 Director's details changed for Darren Smart on 2022-02-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 SAIL ADDRESS CHANGED FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ ENGLAND

View Document

22/07/1622 July 2016 SAIL ADDRESS CREATED

View Document

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

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 SAIL ADDRESS CREATED

View Document

10/08/1510 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/08/147 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/08/129 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/04/1211 April 2012 ADOPT ARTICLES 16/03/2012

View Document

11/04/1211 April 2012 16/03/12 STATEMENT OF CAPITAL GBP 150005

View Document

28/07/1128 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST WILLIAM GEORGE CREGEEN / 01/01/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SMART / 01/01/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMART / 01/01/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SMART / 01/01/2010

View Document

27/07/1027 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BENJAMIN CREGEEN / 27/01/2010

View Document

17/07/0917 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

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

View Document

24/07/0624 July 2006 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/05/0413 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

14/07/0214 July 2002 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