- Company Overview for CHRYSALIS SYSTEMS LTD (10427423)
- Filing history for CHRYSALIS SYSTEMS LTD (10427423)
- People for CHRYSALIS SYSTEMS LTD (10427423)
- More for CHRYSALIS SYSTEMS LTD (10427423)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
03 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
05 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Oct 2017 | PSC05 | Change of details for Fraser Investments Ltd as a person with significant control on 25 October 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Guy Fraser as a person with significant control on 25 October 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Richard Vere as a person with significant control on 25 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
03 May 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mr Richard Anthony Vere on 22 March 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mr Guy Fraser on 22 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Essex, Chelmsford CM1 1SW England to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 | |
13 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-13
|