Advanced company searchLink opens in new window

CHISERLEY EXPERTS LTD

Company number 09524144

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 Jan 2025 AA Micro company accounts made up to 30 April 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
09 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 Sep 2023 TM01 Termination of appointment of Alan Weiss as a director on 30 August 2023
11 Sep 2023 AP01 Appointment of Mr Radu Cocos as a director on 30 August 2023
11 Sep 2023 PSC07 Cessation of Alan Weiss as a person with significant control on 30 August 2023
11 Sep 2023 PSC01 Notification of Radu Cocos as a person with significant control on 30 August 2023
11 Sep 2023 AD01 Registered office address changed from 57 Foxhills Road Scunthorpe DN15 8LH United Kingdom to 107 Finland Way Corby Cornwall NN18 9DZ on 11 September 2023
20 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
18 Nov 2022 AA Micro company accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
14 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
24 Feb 2021 AA Micro company accounts made up to 30 April 2020
15 Feb 2021 AP01 Appointment of Mr Alan Weiss as a director on 29 January 2021
12 Feb 2021 AD01 Registered office address changed from 11 Oak View Liverpool L24 6SH United Kingdom to 57 Foxhills Road Scunthorpe DN15 8LH on 12 February 2021
12 Feb 2021 PSC01 Notification of Alan Weiss as a person with significant control on 29 January 2021
12 Feb 2021 PSC07 Cessation of Antony King as a person with significant control on 29 January 2021
12 Feb 2021 TM01 Termination of appointment of Antony King as a director on 29 January 2021
27 Nov 2020 AP01 Appointment of Mr Antony King as a director on 5 November 2020
27 Nov 2020 AD01 Registered office address changed from 19 Links Walk Newcastle NE5 2YT United Kingdom to 11 Oak View Liverpool L24 6SH on 27 November 2020
27 Nov 2020 PSC01 Notification of Antony King as a person with significant control on 5 November 2020
26 Nov 2020 PSC07 Cessation of Caroline Hislop as a person with significant control on 5 November 2020
26 Nov 2020 TM01 Termination of appointment of Caroline Hislop as a director on 5 November 2020
07 May 2020 AD01 Registered office address changed from 17 Bennett Way Stratford-upon-Avon CV37 7LX United Kingdom to 19 Links Walk Newcastle NE5 2YT on 7 May 2020