CHIMERIC SOLUTIONS LTD

Company Documents

DateDescription
01/11/211 November 2021 Liquidators' statement of receipts and payments to 2021-09-15

View Document

04/09/204 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CESSATION OF JAYNE MOORE AS A PSC

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 35 RUGBY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6PG

View Document

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/05/1825 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/08/149 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/09/127 September 2012 CURRSHO FROM 31/08/2013 TO 31/07/2013

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ UNITED KINGDOM

View Document

02/08/122 August 2012 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