Advanced company searchLink opens in new window

CHIPPI SOLUTIONS LIMITED

Company number 05642152

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Oct 2020 TM01 Termination of appointment of Mark Alexander Lucas as a director on 15 September 2020
16 Jun 2020 AP01 Appointment of Ms Heather Grundy as a director on 10 June 2020
16 Jun 2020 TM01 Termination of appointment of Michael Thompson as a director on 15 January 2020
11 Dec 2019 PSC04 Change of details for Mr Michael Thompson as a person with significant control on 9 July 2019
11 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
11 Dec 2019 CH01 Director's details changed for Mr Michael Thompson on 9 July 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Mar 2019 AD01 Registered office address changed from Areas 1 and 2 Vauxhall 1 Vauxhall Industrial Estate Ruabon Wrexham LL14 6HA Wales to Areas 1 and 2 Vauxhall 1 Vauxhall Industrial Estate Ruabon Wrexham LL14 6HA on 7 March 2019
12 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
11 Dec 2018 AD01 Registered office address changed from Suite 2, the Beacon Beaufront Business Park Anick Road Hexham Northumberland NE46 4TU United Kingdom to Areas 1 and 2 Vauxhall 1 Vauxhall Industrial Estate Ruabon Wrexham LL14 6HA on 11 December 2018
03 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 AD01 Registered office address changed from Unit R Hadrian Enterprise Park Haltwhistle Northumberland NE49 0EX to Suite 2, the Beacon Beaufront Business Park Anick Road Hexham Northumberland NE46 4TU on 11 January 2018
10 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with updates
10 Jan 2018 PSC04 Change of details for Mr Michael Thompson as a person with significant control on 15 September 2017
10 Jan 2018 CH01 Director's details changed for Michael Thompson on 15 September 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 CERTNM Company name changed total floor LIMITED\certificate issued on 05/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100