Advanced company searchLink opens in new window

CHELSEA TECHNOLOGIES LTD

Company number 00832429

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)
06 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
09 Jan 2024 AD01 Registered office address changed from 55 Central Avenue West Molesey Surrey KT8 2QZ to Ocean House Blackbushe Business Park Saxony Way Yateley Hampshire GU46 6GD on 9 January 2024
09 Jan 2024 AD04 Register(s) moved to registered office address 55 Central Avenue West Molesey Surrey KT8 2QZ
09 Jan 2024 AD02 Register inspection address has been changed from Ocean House Blackbushe Business Park Saxony Way Yateley GU46 6GD England to Fathom House Tuscany Way Blackbushe Business Park Yateley Hampshire GU46 6GF
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
21 Jul 2023 TM01 Termination of appointment of Elizabeth Maire Paull as a director on 14 July 2023
07 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
02 Sep 2022 CH01 Director's details changed for Mr Martin Davey on 23 August 2022
04 Apr 2022 CH01 Director's details changed for Dr John Attridge on 4 April 2022
11 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
11 Jan 2022 TM01 Termination of appointment of John Edward Ramsden as a director on 31 December 2021
17 Dec 2021 AA01 Current accounting period extended from 21 December 2021 to 31 December 2021
14 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 21 December 2021
02 Dec 2021 PSC05 Change of details for Sonardyne Group Limited as a person with significant control on 29 September 2021
30 Nov 2021 AA Accounts for a small company made up to 31 March 2021
13 Sep 2021 CH01 Director's details changed for Mrs Elizabeth Maire Paull on 7 April 2021
23 Jun 2021 TM01 Termination of appointment of Simon Alastair Fletcher as a director on 18 June 2021
23 Jun 2021 TM02 Termination of appointment of Simon Alastair Fletcher as a secretary on 18 June 2021
09 Apr 2021 AA Accounts for a small company made up to 31 March 2020
01 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
12 Jun 2020 TM01 Termination of appointment of Brian Phillips as a director on 30 April 2020
06 May 2020 MA Memorandum and Articles of Association
06 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association