CHISELHAMPTON SKILLS LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

10/01/2310 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2022-11-16

View Document

09/01/239 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2023-01-09

View Document

09/01/239 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIONA BUGA

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 1 ASHFIELD GROVE STANNINGLEY PUDSEY LS28 6AG UNITED KINGDOM

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MRS ALIONA BUGA

View Document

13/11/2013 November 2020 CESSATION OF DAVID DOCKERTY AS A PSC

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DOCKERTY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 7 BARN FARM THE HEATH LEADENHAM LINCOLN LN5 0QG ENGLAND

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE LORENTI

View Document

08/10/198 October 2019 CESSATION OF GEORGE LORENTI AS A PSC

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DOCKERTY

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR DAVID DOCKERTY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE LORENTI

View Document

10/05/1910 May 2019 CESSATION OF TERENCE DUNNE AS A PSC

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB ENGLAND

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR GEORGE LORENTI

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 35 REDHOUSE LANE LEEDS LS7 4RA ENGLAND

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR CAMERON PENMAN

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

13/03/1813 March 2018 CESSATION OF CAMERON PENMAN AS A PSC

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

31/07/1731 July 2017 CESSATION OF RADOSLAW JANUSZ AS A PSC

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON PENMAN

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR CAMERON PENMAN

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR DECLAN COCHRANE

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 2 PINDERS CROFT GREENLEYS MILTON KEYNES MK12 6AJ UNITED KINGDOM

View Document

09/03/179 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR RADOSLAW JANUSZ

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED DECLAN COCHRANE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DICKINSON

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED RADOSLAW JANUSZ

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 81 HARRINGTON STREET BOURNE PE10 9HB UNITED KINGDOM

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED ADRIAN DICKINSON

View Document

06/08/156 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALLEN KEYS LTD


  • 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