- Company Overview for CHASE UTILITY SERVICES LTD (13675682)
- Filing history for CHASE UTILITY SERVICES LTD (13675682)
- People for CHASE UTILITY SERVICES LTD (13675682)
- More for CHASE UTILITY SERVICES LTD (13675682)
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) |
---|---|---|---|
23 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
20 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
20 Jan 2024 | PSC01 | Notification of Michele Denise Cornwell as a person with significant control on 29 November 2023 | |
20 Jan 2024 | PSC01 | Notification of Freddie Cornwell as a person with significant control on 29 November 2023 | |
20 Jan 2024 | PSC07 | Cessation of Frederick James Cornwell as a person with significant control on 29 November 2023 | |
20 Jan 2024 | AP01 | Appointment of Mr Freddie Cornwell as a director on 20 January 2024 | |
20 Jan 2024 | TM01 | Termination of appointment of Peter Chopyk as a director on 20 January 2024 | |
20 Jan 2024 | TM01 | Termination of appointment of Jonathon Andrew Nolan as a director on 20 January 2024 | |
19 Jun 2023 | PSC04 | Change of details for Mr Frederick James Cornwell as a person with significant control on 8 September 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
19 Jun 2023 | PSC07 | Cessation of Peter Chopyk as a person with significant control on 8 September 2022 | |
24 Apr 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
20 Sep 2022 | AP01 | Appointment of Mr Jonathon Andrew Nolan as a director on 7 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
07 Sep 2022 | PSC07 | Cessation of Samantha Beatrice Doorgachurn as a person with significant control on 7 August 2022 | |
07 Sep 2022 | PSC01 | Notification of Frederick James Cornwell as a person with significant control on 7 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from 27 Bellmead Lane Newport PO30 2JN England to 66 Moyser Road London SW16 6SQ on 7 September 2022 | |
19 Jul 2022 | PSC04 | Change of details for Mr Peter Chopyk as a person with significant control on 19 July 2022 | |
12 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-12
|