Advanced company searchLink opens in new window

CHEMRING TECHNOLOGY SOLUTIONS LIMITED

Company number 01528540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 12,010,000
05 Mar 2013 AP01 Appointment of Steven John Bowers as a director
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2013 CC04 Statement of company's objects
04 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2012 AP01 Appointment of Mr Mark Harry Papworth as a director
29 Oct 2012 TM01 Termination of appointment of David Price as a director
20 Sep 2012 TM01 Termination of appointment of Michael Helme as a director
19 Sep 2012 AP01 Appointment of Michael Edward Luedicke as a director
19 Sep 2012 TM01 Termination of appointment of David Mcdonald as a director
02 Aug 2012 TM01 Termination of appointment of Paul Rayner as a director
02 Aug 2012 AA Full accounts made up to 31 October 2011
09 May 2012 AP01 Appointment of David Alexander Mcdonald as a director
09 May 2012 AP01 Appointment of Stephen Edward Grinham as a director
02 May 2012 TM01 Termination of appointment of Robert Hill as a director
10 Apr 2012 CH01 Director's details changed for Mr Robert Seamus Hill on 10 April 2012
16 Feb 2012 CH01 Director's details changed for Mr Robert Seamus Hill on 16 February 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH April 2013.
11 Jul 2011 AA Full accounts made up to 31 October 2010
09 Jun 2011 CH01 Director's details changed for Michael John Helme on 17 March 2011
15 Mar 2011 CH03 Secretary's details changed for Sarah Louise Ellard on 1 March 2011
01 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
19 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 9
19 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5