CHLORINE DIOXIDE SOLUTIONS LTD

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-11-30

View Document

23/01/2223 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-11-30

View Document

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

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR FRAZER SMITH

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MISS CHARLOTTE ALISON SMITH

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

04/03/164 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/12/152 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 199

View Document

27/10/1527 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SMITH / 01/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/10/1215 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR JANE SMITH

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/02/1217 February 2012 30/06/11 STATEMENT OF CAPITAL GBP 142

View Document

24/10/1124 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MRS JANE THERESA SMITH

View Document

13/05/1113 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS JANE THERESA SMITH

View Document

18/08/1018 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SMITH / 01/10/2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 315 BORDESLEY GREEN EAST STECHFORD BIRMINGHAM WEST MIDLANDS B33 8QF ENGLAND

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY S A SECRETARIAL SERVICES LTD

View Document

23/03/0923 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 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