Advanced company searchLink opens in new window

CHIPFUSE LIMITED

Company number SC164568

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)
29 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with updates
06 Feb 2024 AA Accounts for a small company made up to 31 August 2022
19 Dec 2023 AD01 Registered office address changed from 12 Royal Terrace Glasgow G3 7NY Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Lanarkshire G1 3NQ on 19 December 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
18 Aug 2022 AP01 Appointment of Miss Katie Kilmurray as a director on 23 June 2022
18 Aug 2022 AP01 Appointment of Miss Kim Kilmurray as a director on 23 June 2022
18 Aug 2022 AP01 Appointment of Miss Kate Beaton as a director on 23 June 2022
18 Aug 2022 AP01 Appointment of Mr Duncan Beaton as a director on 23 June 2022
01 Jul 2022 MA Memorandum and Articles of Association
01 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
27 Jan 2022 AA Accounts for a small company made up to 31 August 2021
19 May 2021 AA Accounts for a small company made up to 31 August 2020
31 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
02 Sep 2020 AA Accounts for a small company made up to 31 August 2019
27 Aug 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
29 May 2019 AA Accounts for a small company made up to 31 August 2018
03 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
13 Dec 2018 AUD Auditor's resignation
04 Jun 2018 AA Accounts for a small company made up to 31 August 2017
03 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
06 Nov 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 August 2017
06 Nov 2017 AD01 Registered office address changed from Craig En Goyne Tak Ma Doon Road Kilsyth G65 0RS to 12 Royal Terrace Glasgow G3 7NY on 6 November 2017
11 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ LIMITED guarantee agreement approved 31/05/2017
30 Jun 2017 AP01 Appointment of Mrs Varrie Alexandra Beaton as a director on 31 May 2017