CHASSIS DEVELOPMENT SERVICES LIMITED
Company number 04485196
- Company Overview for CHASSIS DEVELOPMENT SERVICES LIMITED (04485196)
- Filing history for CHASSIS DEVELOPMENT SERVICES LIMITED (04485196)
- People for CHASSIS DEVELOPMENT SERVICES LIMITED (04485196)
- Registers for CHASSIS DEVELOPMENT SERVICES LIMITED (04485196)
- More for CHASSIS DEVELOPMENT SERVICES LIMITED (04485196)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
25 Jul 2024 | AD01 | Registered office address changed from Unit 56, Landywood Enterprise Park Holly Lane Great Wyrley Walsall WS6 6BD England to Unit 6 & 7 Ridings Park Phoenix Road Off Eastern Way Cannock WS11 7FJ on 25 July 2024 | |
17 Jul 2024 | SH19 |
Statement of capital on 17 July 2024
|
|
02 Jul 2024 | SH20 | Statement by Directors | |
02 Jul 2024 | CAP-SS | Solvency Statement dated 17/06/24 | |
02 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2024 | TM01 | Termination of appointment of Ernest William George Cregeen as a director on 15 June 2024 | |
30 Jan 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
25 May 2023 | CH01 | Director's details changed for Lee Benjamin Cregeen on 25 May 2023 | |
07 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
02 Mar 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
04 Feb 2022 | CH01 | Director's details changed for Darren Smart on 1 February 2022 | |
15 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
05 Oct 2020 | CH01 | Director's details changed for Phillip Smart on 1 January 2020 | |
05 Oct 2020 | CH01 | Director's details changed for Darren Smart on 1 January 2020 | |
05 Oct 2020 | CH01 | Director's details changed for Lee Benjamin Cregeen on 1 January 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Unit 56 Landywood Enterprise Park, Holly Lane, Great Wyrley Walsall West Midlands WS6 6AN to Unit 56, Landywood Enterprise Park Holly Lane Great Wyrley Walsall WS6 6BD on 30 September 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
26 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
26 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates |