Advanced company searchLink opens in new window

CHAPTER 8 SOLUTIONS LTD

Company number 12246288

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)
15 May 2024 PSC04 Change of details for Mr Paul Adam Cunliffe as a person with significant control on 15 May 2024
25 Mar 2024 AA01 Previous accounting period extended from 31 October 2023 to 29 February 2024
05 Feb 2024 AD01 Registered office address changed from 7 Worthing Head Close Wyke Bradford BD12 9QJ England to The Millennium Stadium Post Office Road Featherstone Pontefract WF7 5EN on 5 February 2024
05 Jan 2024 PSC01 Notification of Gavin Tallon as a person with significant control on 23 December 2023
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
05 Jan 2024 TM01 Termination of appointment of Bryan John Hosier as a director on 22 December 2023
10 Nov 2023 AP01 Appointment of Mr Bryan John Hosier as a director on 10 November 2023
10 Nov 2023 AP01 Appointment of Mr Gavin Tallon as a director on 10 November 2023
09 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with updates
12 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
09 Sep 2022 AD01 Registered office address changed from Flat 4 Holmedene 2 Springfield Terrace Dewsbury WF13 2JW England to 7 Worthing Head Close Wyke Bradford BD12 9QJ on 9 September 2022
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
07 Jul 2021 AA Micro company accounts made up to 31 October 2020
27 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
07 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-07
  • GBP 1