Advanced company searchLink opens in new window

CHEMTECH SERVICES LIMITED

Company number 03857607

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)
14 Jan 2020 SH08 Change of share class name or designation
14 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
20 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
02 May 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
29 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
20 Oct 2014 CH01 Director's details changed for Patricia Ann Bland on 6 June 2014
20 Oct 2014 CH01 Director's details changed for Keith Andrew Bland on 6 June 2014
20 Oct 2014 CH03 Secretary's details changed for Patricia Ann Bland on 6 June 2014
10 Jun 2014 AD01 Registered office address changed from 12 Nursery Avenue West Hallam Derbyshire DE7 6HT on 10 June 2014
10 Jun 2014 CH01 Director's details changed for Patricia Ann Bland on 10 June 2014
10 Jun 2014 CH01 Director's details changed for Keith Andrew Bland on 10 June 2014
08 May 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
04 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Gen business 24/05/2013
04 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011