CHRYSOLITE DATA SOLUTIONS LTD

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/06/2420 June 2024 Director's details changed for Mr Chukwuma Ichella on 2024-06-19

View Document

20/06/2420 June 2024 Registered office address changed from 88 Highfield Road Farnworth Bolton Greater Manchester BL4 0AQ England to 65 Fenton Way Bolton BL3 3GN on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mr Chukwuma Ichella as a person with significant control on 2024-06-19

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUKWUMA ICHELLA / 26/02/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

29/06/1729 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM TENBY PLACE 102 SELBY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BA

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHUKWUMA ICHELLA / 06/03/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHUKWUMA ICHELLA / 11/01/2017

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY JSB ACCOUNTING SERVICES LTD

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 40 ROSEBANK EPSOM SURREY KT18 7RS ENGLAND

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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