Advanced company searchLink opens in new window

CHAMBER BUSINESS SERVICES LIMITED

Company number 03979576

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)
26 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
16 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 13 March 2021 with updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
23 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
27 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Apr 2017 AD01 Registered office address changed from Lee House 90 Great Bridgewater Street, Manchester Lancashire M1 5JW to Elliot House 151 Deansgate Manchester M3 3WD on 11 April 2017
06 Apr 2017 TM01 Termination of appointment of Paul Anthony Simpson as a director on 13 March 2017
06 Apr 2017 TM02 Termination of appointment of Paul Anthony Simpson as a secretary on 13 March 2017
28 Mar 2017 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
18 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
25 Nov 2016 AP01 Appointment of Mr Clive Allan James Memmott as a director on 21 October 2016
16 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
13 May 2016 TM01 Termination of appointment of Andrew Thomas as a director on 12 May 2016
13 May 2016 AP01 Appointment of Mr Paul Anthony Simpson as a director on 12 May 2016
18 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015