Advanced company searchLink opens in new window

CHEMI-SUPPLY LIMITED

Company number 08324463

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)
21 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
09 Jun 2022 AA Micro company accounts made up to 31 March 2022
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
12 Jul 2021 AA Micro company accounts made up to 31 March 2021
15 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
15 Oct 2020 AA Micro company accounts made up to 31 March 2020
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
17 Sep 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
27 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Feb 2018 CH01 Director's details changed for Mr Samuel Cyril Griffiths on 26 February 2018
27 Feb 2018 AD01 Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 27 February 2018
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
22 May 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
11 May 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
24 Oct 2013 TM01 Termination of appointment of Warren Griffiths as a director
13 Mar 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014