Advanced company searchLink opens in new window

CHEDSERVE LIMITED

Company number 08875884

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)
27 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
14 Sep 2023 AA Micro company accounts made up to 31 January 2023
17 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 January 2022
22 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
04 Oct 2021 AA Micro company accounts made up to 31 January 2021
26 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
08 Jan 2021 CH01 Director's details changed for Lord Christopher Holmes on 6 January 2021
27 Oct 2020 AA Micro company accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
03 May 2019 AA Micro company accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
16 Oct 2018 AA Micro company accounts made up to 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
19 Oct 2017 AA Micro company accounts made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
13 Oct 2016 AA Micro company accounts made up to 31 January 2016
16 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
02 Feb 2016 AD01 Registered office address changed from Shepson House 29 Stockwell Street Leek Staffordshire ST13 6DH United Kingdom to 67 Priory Road Richmond Surrey TW9 3DH on 2 February 2016
10 Nov 2015 AA Micro company accounts made up to 31 January 2015
08 Nov 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 January 2015
19 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
10 Mar 2014 AP01 Appointment of Christopher Holmes as a director
04 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 1