Advanced company searchLink opens in new window

CHEMRING ENERGETICS LIMITED

Company number 05774401

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)
16 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/17
02 Jul 2018 TM01 Termination of appointment of Michael James Flowers as a director on 30 June 2018
09 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
10 Mar 2017 AA Full accounts made up to 31 October 2016
19 Jan 2017 AP01 Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017
03 Jan 2017 CH01 Director's details changed for Sarah Louise Ellard on 3 January 2017
05 Oct 2016 TM01 Termination of appointment of Steven John Bowers as a director on 30 September 2016
29 Jun 2016 AA Full accounts made up to 31 October 2015
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
26 Jun 2015 AA Full accounts made up to 31 October 2014
28 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
25 Mar 2015 CH01 Director's details changed for Mr Michael James Flowers on 13 March 2015
10 Dec 2014 CH01 Director's details changed for Sarah Louise Ellard on 9 December 2014
10 Dec 2014 CH03 Secretary's details changed for Sarah Louise Ellard on 9 December 2014
08 Aug 2014 AA Full accounts made up to 31 October 2013
28 Jul 2014 AP01 Appointment of Sarah Louise Ellard as a director on 24 July 2014
28 Jul 2014 AP01 Appointment of Mr Michael James Flowers as a director on 24 July 2014
25 Jul 2014 TM01 Termination of appointment of Mark Harry Papworth as a director on 24 July 2014
04 Jul 2014 AD01 Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 4 July 2014
30 Jun 2014 AD01 Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 30 June 2014
10 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
05 Aug 2013 AA Full accounts made up to 31 October 2012
04 Jun 2013 TM01 Termination of appointment of Michael Helme as a director
09 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders