Advanced company searchLink opens in new window

CHELL INSTRUMENTS LIMITED

Company number 02693453

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)
24 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 AP01 Appointment of Mr Jamie Patrick Shanahan as a director on 19 June 2018
16 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/10/2019
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 427,631
28 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
14 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 421,783
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2019.
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 MR01 Registration of charge 026934530005, created on 31 March 2015
30 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 421,783
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2019.
12 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 March 2014
31 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 March 2013
30 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 March 2012
17 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 421,783

Statement of capital on 2014-09-12
  • GBP 421,783
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2014 and 24/10/2019.
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2014 and 24/10/2019.
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2014 and 24/10/2019.
05 Mar 2012 AP01 Appointment of Mr Adrian Roy Mitchell as a director
01 Mar 2012 AP03 Appointment of Miss Tracy Alison Glover as a secretary
01 Mar 2012 CH01 Director's details changed for Mr Nicholas John Broadley on 1 March 2012
01 Mar 2012 TM02 Termination of appointment of Adrian Mitchell as a secretary
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010