CHESTERTON INDUSTRIAL SERVICES LIMITED

03950020
3D CHAPEL STREET SYSTON LEICESTER LE7 1GN

Documents

Documents
Date Category Description Pages
15 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2023 accounts Annual Accounts 4 Buy now
05 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Nov 2023 officers Termination of appointment of director (Leslie Peter Chesterton) 1 Buy now
05 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2022 accounts Annual Accounts 11 Buy now
27 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2022 officers Termination of appointment of director (Jonathan March) 1 Buy now
22 Jan 2022 officers Termination of appointment of secretary (Jonathan March) 1 Buy now
03 Jun 2021 resolution Resolution 3 Buy now
28 May 2021 officers Appointment of director (Mr Daniel Chesterton) 2 Buy now
21 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2021 accounts Annual Accounts 11 Buy now
20 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2020 accounts Annual Accounts 11 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2019 accounts Annual Accounts 9 Buy now
09 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 10 Buy now
17 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 1 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 May 2016 accounts Annual Accounts 7 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
15 Sep 2015 accounts Annual Accounts 7 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
29 May 2014 accounts Annual Accounts 7 Buy now
11 Mar 2014 annual-return Annual Return 5 Buy now
20 Jun 2013 accounts Annual Accounts 7 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
12 Jul 2012 accounts Annual Accounts 6 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2012 annual-return Annual Return 5 Buy now
25 Jul 2011 accounts Annual Accounts 6 Buy now
28 Apr 2011 annual-return Annual Return 5 Buy now
14 Sep 2010 accounts Annual Accounts 5 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 officers Change of particulars for director (Jonathan March) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Leslie Peter Chesterton) 2 Buy now
06 Oct 2009 accounts Annual Accounts 6 Buy now
13 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
23 Jul 2008 accounts Annual Accounts 6 Buy now
07 Mar 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
28 Aug 2007 accounts Annual Accounts 6 Buy now
05 Apr 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
27 Sep 2006 address Registered office changed on 27/09/06 from: bowie house 20 high street tring hertfordshire HP23 5AP 1 Buy now
24 Jul 2006 accounts Annual Accounts 5 Buy now
10 Apr 2006 annual-return Return made up to 06/03/06; full list of members 2 Buy now
07 Oct 2005 accounts Annual Accounts 6 Buy now
29 Apr 2005 annual-return Return made up to 06/03/05; full list of members 7 Buy now
03 Sep 2004 accounts Annual Accounts 6 Buy now
17 May 2004 annual-return Return made up to 06/03/04; full list of members 7 Buy now
26 Jan 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Jan 2004 address Registered office changed on 26/01/04 from: 20 meadow way barnoldswick lancashire BB18 6HP 1 Buy now
06 Jun 2003 accounts Annual Accounts 6 Buy now
17 Mar 2003 annual-return Return made up to 06/03/03; full list of members 7 Buy now
04 Mar 2003 officers Director resigned 2 Buy now
04 Mar 2003 officers New director appointed 1 Buy now
03 Jul 2002 accounts Annual Accounts 6 Buy now
22 Mar 2002 annual-return Return made up to 17/03/02; full list of members 6 Buy now
22 Jun 2001 accounts Annual Accounts 5 Buy now
30 Mar 2001 annual-return Return made up to 17/03/01; full list of members 6 Buy now
11 May 2000 officers Secretary resigned 2 Buy now
11 May 2000 officers Director resigned 1 Buy now
05 Apr 2000 address Registered office changed on 05/04/00 from: 30 elizabeth drive oadby leicester leicestershire LE2 4RD 1 Buy now
05 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
05 Apr 2000 officers New director appointed 2 Buy now
17 Mar 2000 incorporation Incorporation Company 11 Buy now