Advanced company searchLink opens in new window

CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED

Company number 03072160

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)
31 Jan 2024 AD01 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 31 January 2024
31 Jan 2024 LIQ01 Declaration of solvency
31 Jan 2024 600 Appointment of a voluntary liquidator
31 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-18
04 Oct 2023 AP01 Appointment of Mr David Anthony Spicer as a director on 4 October 2023
04 Oct 2023 TM01 Termination of appointment of Martin David Franks as a director on 4 October 2023
26 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
04 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
24 Jan 2023 AP01 Appointment of Mr Michael Stoddard as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Wayne Andrew Story as a director on 31 December 2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
04 Jul 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
04 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
04 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
04 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
28 Feb 2022 TM01 Termination of appointment of Phillip David Rowland as a director on 28 February 2022
04 Feb 2022 AP01 Appointment of Mr Martin David Franks as a director on 18 January 2022
28 Jul 2021 TM01 Termination of appointment of Marc Warburton as a director on 28 July 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
27 Oct 2020 TM01 Termination of appointment of David Huline-Dickens as a director on 27 October 2020
27 Oct 2020 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
27 Oct 2020 AD01 Registered office address changed from 59-61 High Street Rickmansworth Hertfordshire WD3 1RH to Southbank Central 30 Stamford Street London SE1 9LQ on 27 October 2020
27 Oct 2020 AP03 Appointment of Mr Michael Stoddard as a secretary on 27 October 2020
12 Oct 2020 CS01 Confirmation statement made on 23 July 2020 with updates
18 Aug 2020 MA Memorandum and Articles of Association