Advanced company searchLink opens in new window

CHIPSIDE LIMITED

Company number 04049461

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)
11 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
31 May 2023 AA Accounts for a small company made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
30 May 2022 AA Accounts for a small company made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
17 Mar 2021 AA Accounts for a small company made up to 31 August 2020
04 Sep 2020 AA Audited abridged accounts made up to 31 August 2019
19 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
22 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
11 Jun 2019 AA Audited abridged accounts made up to 31 August 2018
06 Sep 2018 CH01 Director's details changed for Mr Paul Joseph Moorby on 6 September 2018
06 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
06 Jun 2018 AA Audited abridged accounts made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
06 Jun 2017 AA Accounts for a small company made up to 31 August 2016
19 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
31 Mar 2016 AA Accounts for a small company made up to 31 August 2015
15 Feb 2016 CH03 Secretary's details changed for Richard Anthony Clements on 5 February 2016
15 Feb 2016 CH01 Director's details changed for Richard Anthony Clements on 4 December 2015
27 Nov 2015 AD01 Registered office address changed from 8 Mannington Lane Westlea Swindon Wiltshire SN5 7AT to Unit 7 Callow Hill Brinkworth Chippenham Wiltshire SN15 5FD on 27 November 2015
19 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,000
06 Jun 2015 AA Accounts for a small company made up to 31 August 2014
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 3,000
09 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000