Advanced company searchLink opens in new window

CHEMICAL SUPPORT SYSTEMS LIMITED

Company number 02540590

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)
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1

Statement of capital on 2015-06-19
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 19/06/2015
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Oct 2013 TM01 Termination of appointment of Sydney Williams as a director
02 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
01 Aug 2013 AD01 Registered office address changed from , Unit 21 Road Three, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PD, England on 1 August 2013
08 May 2013 AD01 Registered office address changed from , Unit 2, Road 3 Winsford Industrial, Estate Winsford, Cheshire, CU7 3PD on 8 May 2013
03 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Oct 2012 SH10 Particulars of variation of rights attached to shares
11 Oct 2012 SH08 Change of share class name or designation
11 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2012 AP01 Appointment of Mr Simon Penketh as a director
09 Oct 2012 AP01 Appointment of Mr Ian Bishop as a director
09 Oct 2012 AP01 Appointment of Mrs Jacqueline Anne Wood as a director
13 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
13 Sep 2012 AD02 Register inspection address has been changed from C/O George Snape 214 High Street Winsford Cheshire CW7 2AU England
17 Aug 2012 MEM/ARTS Memorandum and Articles of Association
14 Aug 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 Aug 2012 SH06 Cancellation of shares. Statement of capital on 13 August 2012
  • GBP 1.00
13 Aug 2012 SH03 Purchase of own shares.
07 Aug 2012 TM01 Termination of appointment of Leonard Cottrell as a director
07 Aug 2012 TM02 Termination of appointment of Leonard Cottrell as a secretary
26 Jun 2012 SH02 Sub-division of shares on 31 May 2012
26 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011