CHUNKY SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2220 May 2022 Application to strike the company off the register

View Document

20/05/2220 May 2022 Termination of appointment of Helen Maud Sainsbury as a director on 2022-05-20

View Document

20/05/2220 May 2022 Termination of appointment of Jonathan Gilbert Cook as a director on 2022-05-20

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

29/06/1729 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL ENGLAND

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MRS HELEN MAUD SAINSBURY

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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