Advanced company searchLink opens in new window

CHALKLINE ARCHITECTURAL SERVICES LIMITED

Company number 05391694

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)
09 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
04 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with updates
31 Mar 2022 PSC04 Change of details for Mr William Anthony Fitzgibbon as a person with significant control on 1 March 2022
31 Mar 2022 PSC07 Cessation of Caroline Ann Fitzgibbon as a person with significant control on 1 March 2022
10 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
14 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
03 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 30 June 2019
18 Jul 2019 PSC04 Change of details for Mr William Anthony Fitzgibbon as a person with significant control on 3 July 2018
17 Jul 2019 PSC01 Notification of Caroline Ann Fitzgibbon as a person with significant control on 1 May 2016
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100
26 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
19 Mar 2019 PSC04 Change of details for Mr William Anthony Fitzgibbon as a person with significant control on 1 January 2019
18 Mar 2019 PSC04 Change of details for Mr William Anthony Fitzgibbon as a person with significant control on 1 January 2019
18 Mar 2019 CH01 Director's details changed for William Anthony Fitzgibbon on 1 April 2018
18 Mar 2019 CH01 Director's details changed for William Anthony Fitzgibbon on 1 April 2018
18 Mar 2019 AD01 Registered office address changed from 43 Delamere Riad Ealing London W5 3JL England to 43 Delamere Road London W5 3JL on 18 March 2019
20 Feb 2019 AA Micro company accounts made up to 30 June 2018
13 Feb 2019 CH03 Secretary's details changed for Caroline Ann Mc Carthy on 13 February 2019
02 Jul 2018 PSC01 Notification of William Anthony Fitzgibbon as a person with significant control on 2 July 2018