Advanced company searchLink opens in new window

CHIPSAWAY INTERNATIONAL LTD.

Company number 02962763

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)
02 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
02 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
02 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
11 May 2023 MR04 Satisfaction of charge 029627630007 in full
05 Apr 2023 MR01 Registration of charge 029627630008, created on 3 April 2023
05 Oct 2022 AA Full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
27 Jul 2022 TM01 Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022
10 May 2022 AP01 Appointment of Mr Brian Jason Hogan as a director on 1 May 2022
10 Mar 2022 TM01 Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
11 May 2021 AA Full accounts made up to 31 December 2020
05 Oct 2020 AA Full accounts made up to 31 December 2019
14 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with updates
03 Dec 2019 AP01 Appointment of Mr Peter John Molloy as a director on 2 December 2019
10 Sep 2019 AA Full accounts made up to 31 December 2018
03 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
01 Mar 2019 AD01 Registered office address changed from Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019
06 Sep 2018 AA Full accounts made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
21 Sep 2017 AA Full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
26 Jul 2017 AP01 Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017