CHATSFIELD TECHNOLOGIES LTD

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

09/08/219 August 2021 Application to strike the company off the register

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

26/03/2026 March 2020 CURREXT FROM 31/10/2019 TO 30/04/2020

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/05/1922 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/1922 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD JOHN LEACH

View Document

27/06/1727 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ELIZABETH ELSIE LEACH

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

15/12/1615 December 2016 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH ELSIE LEACH / 09/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN LEACH / 09/12/2016

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 8 PROSPECT PLACE ST ANN STREET SALISBURY WILTSHIRE SP1 2EA

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 SECRETARY APPOINTED GILLIAN ELIZABETH ELSIE LEACH

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 Annual return made up to 26 October 2012 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM SUITE 5 THE PORTWAY CENTRE SPITFIRE ROAD OLD SARUM SALISBURY WILTSHIRE SP4 6EB UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1126 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information