Advanced company searchLink opens in new window

CHASSIS DEVELOPMENT SERVICES LIMITED

Company number 04485196

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)
06 Nov 2024 SH01 Statement of capital following an allotment of shares on 31 October 2024
  • GBP 409,505
06 Nov 2024 MR01 Registration of charge 044851960001, created on 6 November 2024
01 Nov 2024 PSC02 Notification of Ridgeway Manufacturing Investments Ltd as a person with significant control on 30 October 2024
31 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 31 October 2024
31 Oct 2024 TM01 Termination of appointment of Phillip Smart as a director on 30 October 2024
31 Oct 2024 TM01 Termination of appointment of Lee Benjamin Cregeen as a director on 30 October 2024
31 Oct 2024 TM02 Termination of appointment of William Smart as a secretary on 30 October 2024
31 Oct 2024 TM01 Termination of appointment of Darren Smart as a director on 30 October 2024
31 Oct 2024 AP01 Appointment of Mr John Philip Linnell as a director on 30 October 2024
31 Oct 2024 AP01 Appointment of Mr Lexen Adey as a director on 30 October 2024
26 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with updates
25 Jul 2024 AD01 Registered office address changed from Unit 56, Landywood Enterprise Park Holly Lane Great Wyrley Walsall WS6 6BD England to Unit 6 & 7 Ridings Park Phoenix Road Off Eastern Way Cannock WS11 7FJ on 25 July 2024
17 Jul 2024 SH19 Statement of capital on 17 July 2024
  • GBP 1,505
02 Jul 2024 SH20 Statement by Directors
02 Jul 2024 CAP-SS Solvency Statement dated 17/06/24
02 Jul 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jun 2024 TM01 Termination of appointment of Ernest William George Cregeen as a director on 15 June 2024
30 Jan 2024 AA Unaudited abridged accounts made up to 30 September 2023
19 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
25 May 2023 CH01 Director's details changed for Lee Benjamin Cregeen on 25 May 2023
07 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
02 Mar 2022 AA Unaudited abridged accounts made up to 30 September 2021
04 Feb 2022 CH01 Director's details changed for Darren Smart on 1 February 2022
15 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates