Advanced company searchLink opens in new window

CHAINTECH SERVICES LTD

Company number 09201333

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)
10 Oct 2017 TM01 Termination of appointment of Paul Taylor as a director on 1 September 2017
01 Oct 2017 TM01 Termination of appointment of Khalil Ahmed as a director on 1 September 2017
01 Oct 2017 AP04 Appointment of Freshstart Consultants (Uk) Ltd as a secretary on 1 September 2017
01 Oct 2017 AP01 Appointment of Mr Paul Taylor as a director on 1 September 2017
30 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
27 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
24 Oct 2016 CS01 Confirmation statement made on 3 September 2016 with updates
26 Sep 2016 CH01 Director's details changed for Mr Khalil Ahmed on 26 September 2016
26 Sep 2016 AD01 Registered office address changed from Suite 6.02 1 Aire Street Leeds Yorkshire LS1 4PR to 3rd Floor 86-90 Paul Street London EC2A 4NE on 26 September 2016
17 Aug 2016 AD01 Registered office address changed from Suite 6.02 1 Aire Street Leeds Yorkshire LS1 4PR to Suite 6.02 1 Aire Street Leeds Yorkshire LS1 4PR on 17 August 2016
17 Aug 2016 ANNOTATION Rectified TM01 was removed from the public register on 18/01/2017 as it was factually inaccurate.
17 Aug 2016 TM01 Termination of appointment of Parminder Vikas Nafir as a director on 8 August 2016
17 Aug 2016 AP01 Appointment of Mr Khalil Ahmed as a director on 5 August 2016
17 Aug 2016 AD01 Registered office address changed from Mander Centre 2nd Floor Wolverhampton WV1 3NH England to Suite 6.02 1 Aire Street Leeds Yorkshire LS1 4PR on 17 August 2016
03 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jul 2016 AP01 Appointment of Mr Parminder Nafir as a director on 29 July 2016
29 Jul 2016 TM01 Termination of appointment of Khalil Ahmed as a director on 29 July 2016
27 Jun 2016 AD01 Registered office address changed from C/O Suite 6.02 1 Aire Street Aire Street Leeds LS1 4PR to Mander Centre 2nd Floor Wolverhampton WV1 3NH on 27 June 2016
04 Nov 2015 CERTNM Company name changed pixpay solutions LTD\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
03 Nov 2015 CH01 Director's details changed for Mr Karl Ahmed on 1 August 2015
03 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
03 Sep 2015 CH01 Director's details changed for Mr Khalil Ahmed on 1 March 2015
03 Sep 2015 AD01 Registered office address changed from C/O Suite 6.02 1 Aire Street Aire Street Leeds LS1 4PR England to C/O Suite 6.02 1 Aire Street Aire Street Leeds LS1 4PR on 3 September 2015
03 Sep 2015 AD01 Registered office address changed from Suite 265 5 High St Maidenhead SL6 1JN England to C/O Suite 6.02 1 Aire Street Aire Street Leeds LS1 4PR on 3 September 2015
31 Jul 2015 AD01 Registered office address changed from The Light Box 111 Power Road London W4 5PY England to Suite 265 5 High St Maidenhead SL6 1JN on 31 July 2015