CHILMAN FIRE AND SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Tobias Edward Chilman on 2025-03-24

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

17/06/2417 June 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Certificate of change of name

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/09/2022 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/197 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VAUGHAN CHILMAN / 25/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR TOBIAS EDWARD CHILMAN

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR JOSHUA DAVID CHILMAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM UNIT B6 TELFORD ROAD BICESTER OXON OX26 4LD

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054348240001

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

04/10/174 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/12/1612 December 2016 SUB-DIVISION 08/11/16

View Document

11/05/1611 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VAUGHAN CHILMAN / 15/07/2012

View Document

10/05/1310 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VAUGHAN CHILMAN / 25/04/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHILMAN / 01/01/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM SHARD HOUSE DUCK LANE LUDGERSHALL BUCKINGHAMSHIRE HP18 9XZ

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY BEVERLEY CHILMAN

View Document

17/06/0817 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/04/0525 April 2005 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