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)
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AP01 Appointment of Mr Mark Alexander Lucas as a director
13 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2012 CH01 Director's details changed for Michael Thompson on 20 March 2012
06 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
14 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jul 2010 SH01 Statement of capital following an allotment of shares on 7 July 2010
  • GBP 75
23 Feb 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Michael Thompson on 22 February 2010
08 Nov 2009 AD01 Registered office address changed from Unit 1 Whitewall Road Medway City Estate Rochester Kent ME2 4EW on 8 November 2009
27 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Feb 2009 363a Return made up to 01/12/08; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Oct 2008 288b Appointment terminated director and secretary mark penny
08 Feb 2008 363a Return made up to 01/12/07; full list of members
07 Jan 2008 CERTNM Company name changed total floor systems LIMITED\certificate issued on 07/01/08
25 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
03 May 2007 363s Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
20 Dec 2006 287 Registered office changed on 20/12/06 from: vulcan house crown wharf, whitewall way medway city estate rochester ME2 4EN