CHELL INSTRUMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

29/10/2429 October 2024 Accounts for a small company made up to 2024-04-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

22/01/2422 January 2024 Termination of appointment of Michael John Creedon as a director on 2024-01-19

View Document

08/12/238 December 2023 Accounts for a small company made up to 2023-04-30

View Document

04/10/234 October 2023 Appointment of Mr Stephen Mark Brown as a director on 2023-09-29

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

25/09/2225 September 2022 Termination of appointment of Jonathan Paul Abell as a director on 2022-09-21

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

04/11/214 November 2021 Registration of charge 026934530007, created on 2021-11-01

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2021-04-30

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/09/193 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 52631

View Document

13/08/1913 August 2019 SOLVENCY STATEMENT DATED 22/07/19

View Document

13/08/1913 August 2019 STATEMENT BY DIRECTORS

View Document

13/08/1913 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 52631

View Document

13/08/1913 August 2019 CANCEL CAPITAL REDEMPTION RESERVE 31/07/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 SOLVENCY STATEMENT DATED 26/10/18

View Document

02/11/182 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 276695

View Document

02/11/182 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 276695

View Document

02/11/182 November 2018 STATEMENT BY DIRECTORS

View Document

02/11/182 November 2018 CANCEL CAPITAL REDEMPTION RESERVE 26/10/2018

View Document

11/10/1811 October 2018 ARTICLES OF ASSOCIATION

View Document

01/10/181 October 2018 ALTER ARTICLES 21/09/2018

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JAMIE PATRICK SHANAHAN

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

07/02/187 February 2018 18/07/17 STATEMENT OF CAPITAL GBP 427631

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026934530005

View Document

30/03/1530 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 SECOND FILING WITH MUD 04/03/14 FOR FORM AR01

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 SECOND FILING WITH MUD 04/03/13 FOR FORM AR01

View Document

30/07/1430 July 2014 SECOND FILING WITH MUD 04/03/12 FOR FORM AR01

View Document

17/03/1417 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR ADRIAN ROY MITCHELL

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BROADLEY / 01/03/2012

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN MITCHELL

View Document

01/03/121 March 2012 SECRETARY APPOINTED MISS TRACY ALISON GLOVER

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN ROY MITCHELL / 01/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BROADLEY / 01/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/03/0927 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/06/0824 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/084 June 2008 SECRETARY APPOINTED MR ADRIAN ROY MITCHELL

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY TRACY GLOVER

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: TUDOR HOUSE, GRAMMAR SCHOOL RD, NORTH WALSHAM, NORFOLK NR28 9JH

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/09/004 September 2000 SHARE TRANSFER 12/02/97

View Document

09/03/009 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 ADOPT MEM AND ARTS 08/07/98

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

16/03/9616 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED CHELL POWER SERVICES LIMITED CERTIFICATE ISSUED ON 14/02/96

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/03/929 March 1992 SECRETARY RESIGNED

View Document

04/03/924 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information