CHILLI ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-11-30

View Document

26/01/2426 January 2024 Change of details for Mrs Aimelia Hamilton as a person with significant control on 2024-01-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-11-30

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

20/03/2320 March 2023 Change of details for Mr Charles Ernest George Hamilton as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from 25-27 Church Street Rushden NN10 9YU England to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mrs Aimelia Hamilton as a person with significant control on 2023-03-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Second filing of Confirmation Statement dated 2022-11-04

View Document

15/11/2215 November 2022 Change of details for Ms Aimelia Herbert as a person with significant control on 2021-07-24

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMELIA HERBERT

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES ERNEST GEORGE HAMILTON / 14/11/2019

View Document

20/07/2020 July 2020 10/11/19 STATEMENT OF CAPITAL GBP 100

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM BEDFORD HEIGHTS MANTON LANE BEDFORD BEDS MK41 7PH

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ERNEST GEORGE HAMILTON / 20/12/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES ERNEST GEORGE HAMILTON / 18/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/11/144 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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