CHAMELEON INTEGRATED PROJECT SERVICES LTD
Company number 06706099
- Company Overview for CHAMELEON INTEGRATED PROJECT SERVICES LTD (06706099)
- Filing history for CHAMELEON INTEGRATED PROJECT SERVICES LTD (06706099)
- People for CHAMELEON INTEGRATED PROJECT SERVICES LTD (06706099)
- More for CHAMELEON INTEGRATED PROJECT SERVICES LTD (06706099)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
13 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Francis Bernard Mcpeake as a person with significant control on 6 April 2016 | |
25 Oct 2017 | PSC04 | Change of details for Mr Francis Bernard Mcpeake as a person with significant control on 6 April 2016 | |
25 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
26 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
23 Nov 2016 | CH01 | Director's details changed for Mr Francis Bernard Mcpeake on 14 September 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Yew Tree Lodge Turnpike Lane Ickleford Hitchin Herts SG5 3UZ United Kingdom to Cips Ltd Chameleon Integrated Project Services Ltd Eastway, 7 Paynes Park Hitchin Herts SG5 1EH on 23 November 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 7 Paynes Park Hitchin Hertfordshire SG5 1EH England to Yew Tree Lodge Turnpike Lane Ickleford Hitchin Herts SG5 3UZ on 14 September 2016 |