Advanced company searchLink opens in new window

CHRYSALIS RAIL SERVICES LIMITED

Company number 07397548

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)
18 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
26 Sep 2016 AD01 Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 150
13 Oct 2015 CH01 Director's details changed for Mr Christopher George Steele on 1 September 2015
12 Oct 2015 CH01 Director's details changed for Mrs Anne Margaret Steele on 1 September 2015
12 Oct 2015 CH01 Director's details changed for Mr Christopher David Steele on 1 September 2015
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Apr 2015 CERTNM Company name changed chrysalis manufacturing LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
04 Dec 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 150
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 150
10 Oct 2013 AP01 Appointment of Mr Christopher David Steele as a director
10 Oct 2013 AP01 Appointment of Mrs Anne Margaret Steele as a director
24 Jul 2013 CERTNM Company name changed chris steele LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
17 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
08 Nov 2010 AP01 Appointment of Mr Christopher George Steele as a director
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
05 Oct 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
05 Oct 2010 NEWINC Incorporation