CHRYSOLITE DATA SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-02-29 |
20/06/2420 June 2024 | Director's details changed for Mr Chukwuma Ichella on 2024-06-19 |
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 |
20/06/2420 June 2024 | Change of details for Mr Chukwuma Ichella as a person with significant control on 2024-06-19 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHUKWUMA ICHELLA / 26/02/2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
29/06/1729 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM TENBY PLACE 102 SELBY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BA |
06/03/176 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHUKWUMA ICHELLA / 06/03/2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHUKWUMA ICHELLA / 11/01/2017 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/03/161 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/07/1428 July 2014 | APPOINTMENT TERMINATED, SECRETARY JSB ACCOUNTING SERVICES LTD |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 40 ROSEBANK EPSOM SURREY KT18 7RS ENGLAND |
20/02/1420 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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