- Company Overview for CHEMTECH SERVICES LIMITED (03857607)
- Filing history for CHEMTECH SERVICES LIMITED (03857607)
- People for CHEMTECH SERVICES LIMITED (03857607)
- More for CHEMTECH SERVICES LIMITED (03857607)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
22 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
12 Jan 2024 | CH01 | Director's details changed for Miss Sarah Louise Bland on 9 January 2024 | |
12 Jan 2024 | CH01 | Director's details changed for Mr Andrew James Barnes on 9 January 2024 | |
24 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
19 Oct 2022 | PSC04 | Change of details for Patricia Ann Bland as a person with significant control on 29 September 2022 | |
19 Oct 2022 | PSC04 | Change of details for Keith Andrew Bland as a person with significant control on 29 September 2022 | |
19 Oct 2022 | CH01 | Director's details changed for Patricia Ann Bland on 29 September 2022 | |
19 Oct 2022 | CH01 | Director's details changed for Keith Andrew Bland on 29 September 2022 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Jul 2022 | PSC04 | Change of details for Patricia Ann Bland as a person with significant control on 15 July 2022 | |
15 Jul 2022 | PSC04 | Change of details for Keith Andrew Bland as a person with significant control on 15 July 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Patricia Ann Bland on 15 July 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Keith Andrew Bland on 15 July 2022 | |
15 Jul 2022 | CH03 | Secretary's details changed for Patricia Ann Bland on 15 July 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from 8 Lodge Row Mapperley Derbyshire DE7 6BT to 1 Lamorna Court 43 Wollaton Road Beeston Nottingham NG9 2NG on 15 July 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Jan 2020 | AP01 | Appointment of Miss Sarah Louise Bland as a director on 8 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr Andrew James Barnes as a director on 8 January 2020 | |
14 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 8 January 2020
|