Advanced company searchLink opens in new window

CHRYSALIS TECHNICAL SERVICES LIMITED

Company number 09320242

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)
21 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
09 Jun 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
15 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
21 Nov 2018 PSC02 Notification of Chrysalis Finance Limited as a person with significant control on 11 November 2018
21 Nov 2018 PSC07 Cessation of Rebecca Zapolski as a person with significant control on 11 November 2018
14 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
24 Nov 2017 TM01 Termination of appointment of Rebecca Zapolski as a director on 22 November 2017
24 Nov 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
24 Nov 2017 AP01 Appointment of Mr Martin Gilbert as a director on 22 November 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
13 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
24 Feb 2015 AD01 Registered office address changed from Whitebarn Whitebarn Road Alderley Edge Cheshire SK9 7AN United Kingdom to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 24 February 2015
22 Jan 2015 AP01 Appointment of Mrs Rebecca Zapolski as a director on 19 January 2015