Advanced company searchLink opens in new window

CHIEF AUTO SOLUTIONS LIMITED

Company number 09645755

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
07 Nov 2022 AA Micro company accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with updates
23 Sep 2021 AA Micro company accounts made up to 30 June 2021
17 Sep 2021 MR01 Registration of charge 096457550002, created on 14 September 2021
24 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
08 Feb 2021 AA Micro company accounts made up to 30 June 2020
25 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
29 Oct 2019 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates
15 Feb 2019 AA Micro company accounts made up to 30 June 2018
14 Dec 2018 PSC04 Change of details for Mr Mark Andrew Gleeson as a person with significant control on 14 December 2018
14 Dec 2018 CH01 Director's details changed for Mr Mark Andrew Gleeson on 14 December 2018
14 Dec 2018 AD01 Registered office address changed from Turnbridge Farm Unit 2, Snaith Road East Cowick Goole East Riding of Yorkshire DN14 9BZ England to Unit 6+7 Britannia Business Park Britannia Road Goole East Riding of Yorkshire DN14 6ET on 14 December 2018
03 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates
09 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Sep 2017 CH01 Director's details changed for Mark Andrew Gleeson on 21 September 2017
21 Sep 2017 PSC04 Change of details for Mark Andrew Gleeson as a person with significant control on 21 September 2017
14 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
28 Jun 2017 PSC01 Notification of Mark Andrew Gleeson as a person with significant control on 6 April 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Mar 2017 AA Accounts for a dormant company made up to 30 June 2015
02 Mar 2017 AA01 Current accounting period shortened from 30 June 2016 to 30 June 2015
25 Jan 2017 AD01 Registered office address changed from 17 Southcliffe Banktop Southowram Halifax HX3 9NP United Kingdom to Turnbridge Farm Unit 2, Snaith Road East Cowick Goole East Riding of Yorkshire DN14 9BZ on 25 January 2017