CHASSIS DEVELOPMENT SERVICES LIMITED
Company number 04485196
- Company Overview for CHASSIS DEVELOPMENT SERVICES LIMITED (04485196)
- Filing history for CHASSIS DEVELOPMENT SERVICES LIMITED (04485196)
- People for CHASSIS DEVELOPMENT SERVICES LIMITED (04485196)
- Charges for CHASSIS DEVELOPMENT SERVICES LIMITED (04485196)
- Registers for CHASSIS DEVELOPMENT SERVICES LIMITED (04485196)
- More for CHASSIS DEVELOPMENT SERVICES LIMITED (04485196)
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
|
|
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
|
|
02 Jul 2024 | SH20 | Statement by Directors | |
02 Jul 2024 | CAP-SS | Solvency Statement dated 17/06/24 | |
02 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
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 |