Advanced company searchLink opens in new window

CHRYSALIS TRAINING SERVICES LIMITED

Company number 10699277

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 TM01 Termination of appointment of Stephen Talbot as a director on 8 July 2022
25 Jan 2022 AP01 Appointment of Mr Stephen Talbot as a director on 25 January 2022
15 Jul 2021 TM01 Termination of appointment of Philippa Charlton Stewart as a director on 2 July 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
29 Mar 2021 PSC01 Notification of Clare Talbot as a person with significant control on 6 April 2020
29 Mar 2021 PSC07 Cessation of St Camillus Holdings Limited as a person with significant control on 6 April 2020
07 Oct 2020 AD01 Registered office address changed from 37 the Side Newcastle upon Tyne NE1 3JE United Kingdom to 1 Hainingwood Terrace Gateshead NE10 0UE on 7 October 2020
06 Oct 2020 TM01 Termination of appointment of John Heron as a director on 5 October 2020
06 Oct 2020 TM01 Termination of appointment of Stephen Talbot as a director on 5 October 2020
06 Oct 2020 AP01 Appointment of Mrs Philippa Charlton Stewart as a director on 5 October 2020
16 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
09 Dec 2019 AP01 Appointment of Mr John Heron as a director on 1 December 2019
09 Dec 2019 AP01 Appointment of Mr Stephen Talbot as a director on 1 December 2019
10 Sep 2019 TM01 Termination of appointment of Holly Elizabeth Kelleher as a director on 2 September 2019
29 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
29 Aug 2019 TM01 Termination of appointment of Stephen Talbot as a director on 22 August 2019
29 Aug 2019 TM01 Termination of appointment of John Heron as a director on 22 August 2019
05 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
27 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
30 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-30
  • GBP 1