CHEM-TECH ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/12/2326 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

15/09/2215 September 2022 Cessation of Samantha Jane Dodd as a person with significant control on 2022-07-10

View Document

28/02/2228 February 2022 Registered office address changed from 93 Centenary Mill Court New Hall Lane Preston PR1 5JQ England to 7 st. Petersgate Manchester Stockport SK1 1EB on 2022-02-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 06/04/19 STATEMENT OF CAPITAL GBP 3

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 27 LYMMINGTON AVENUE LYMM WA13 9NQ ENGLAND

View Document

08/08/198 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 15/03/18 STATEMENT OF CAPITAL GBP 1

View Document

04/06/194 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE DODD

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DODD

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 93 CENTENARY MILL NEW HALL LANE PRESTON PR1 5JQ ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 40 CYRIL BELL CLOSE LYMM CHESHIRE WA13 0JS UNITED KINGDOM

View Document

04/01/184 January 2018 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