- Company Overview for CHAD ENGINEERING UK LIMITED (04230228)
- Filing history for CHAD ENGINEERING UK LIMITED (04230228)
- People for CHAD ENGINEERING UK LIMITED (04230228)
- Charges for CHAD ENGINEERING UK LIMITED (04230228)
- More for CHAD ENGINEERING UK LIMITED (04230228)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
10 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
11 Aug 2023 | TM01 | Termination of appointment of Harvinder Singh Jutla as a director on 31 July 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
30 Sep 2021 | MR01 | Registration of charge 042302280003, created on 29 September 2021 | |
26 May 2021 | PSC08 | Notification of a person with significant control statement | |
26 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
26 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 May 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
05 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Pritpal Singh Jutla on 3 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Harmit Singh Jutla on 3 October 2019 | |
03 Oct 2019 | CH03 | Secretary's details changed for Pritpal Singh Jutla on 3 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Harvinder Singh Jutla on 3 October 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Pippins Cherry Drive Forty Green Beaconsfield HP9 1XP on 22 July 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates |