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)
13 Apr 2017 MR04 Satisfaction of charge 6 in full
29 Mar 2017 MR01 Registration of charge 029627630007, created on 22 March 2017
15 Mar 2017 AP01 Appointment of Mr Andrew John Mallows as a director on 1 March 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
28 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
14 Jul 2015 AA Full accounts made up to 31 December 2014
08 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
08 Sep 2014 AA Full accounts made up to 31 December 2013
27 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
27 Aug 2013 TM01 Termination of appointment of Lloyd Evans as a director
27 Aug 2013 TM01 Termination of appointment of Lloyd Evans as a director
28 Jun 2013 AA Full accounts made up to 31 December 2012
30 Aug 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
20 Apr 2012 TM01 Termination of appointment of Peter Ball as a director
16 Apr 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 AP01 Appointment of Timothy John Harris as a director
15 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
01 Apr 2011 AA Full accounts made up to 31 December 2010
29 Mar 2011 TM01 Termination of appointment of Steven Bignell as a director
29 Mar 2011 TM01 Termination of appointment of Roger Wild as a director
24 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
21 May 2010 AA Full accounts made up to 31 December 2009
24 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4