CHIMTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY EDWARD DAWTRY / 06/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / BEN DAWTRY / 06/09/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 38 ST CLAIRS ROAD ST OSYTH CLACTON ON SEA ESSEX CO16 8QJ

View Document

21/06/1621 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 15.00

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAEL DAWTRY

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAEL DAWTRY

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR RORY EDWARD DAWTRY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/03/149 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM SPRINGBANK HOUSE 20 SPRING RD ST OSYTH CLACTON ON SEA ESSEX CO16 8RP UNITED KINGDOM

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL BICKER

View Document

22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SWAISLAND

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR RAEL JOHN DAWTRY

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 38 ST CLAIRES ROAD ST OSYTH CLACTON ON SEA ESSEX CO16 8QJ

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL SWAISLAND / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN DAWTRY / 11/02/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR ROBERT NEIL SWAISLAND

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN DAWTRY / 24/09/2008

View Document

01/09/081 September 2008 GBP NC 10/1000 28/08/2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 19 FINCHINGFIELD WAY COLCHESTER ESSEX CO2 0AZ

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 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