CHROME NETWORK SERVICES LLP

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

11/01/2411 January 2024 Application to strike the limited liability partnership off the register

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/04/2320 April 2023 Registered office address changed from Unit 8 Solent Trading Estate Shamblehurst Lane South Hedge End Southampton SO30 2FX United Kingdom to Unit 6 Fulcrum 4 Solent Way Whiteley Fareham Hampshire PO15 7FT on 2023-04-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Member's details changed for Mrs Joanne Woodham on 2021-05-28

View Document

23/07/2123 July 2021 Member's details changed for Mr Daniel William Woodham on 2021-05-28

View Document

23/07/2123 July 2021 Change of details for Mr Daniel William Woodham as a person with significant control on 2021-05-28

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/2031 July 2020 LLP MEMBER APPOINTED MRS JOANNE WOODHAM

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

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

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

11/07/1911 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM WOODHAM / 05/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM WOODHAM / 05/07/2019

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM UNIT 1 BRAXELLS FARM WINCHESTER ROAD BOTLEY SOUTHAMPTON SO32 2BX UNITED KINGDOM

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, LLP MEMBER LLOYD HAIMES

View Document

25/10/1725 October 2017 CESSATION OF LLOYD OLIVER HAIMES AS A PSC

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

08/08/178 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR LLOYD OLIVER HAIMES / 08/08/2017

View Document

08/08/178 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM WOODHAM / 08/08/2017

View Document

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

View Accounts

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM C/O CHROME TELECOM BRAXELLS FARM WINCHESTER ROAD BOTLEY SOUTHAMPTON SO32 2BX ENGLAND

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/07/157 July 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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