CHAMSYS LTD

Pennine House Pennine House, Nottingham, NG1 7BQ, England
StatusACTIVE
Company No.04705608
CategoryPrivate Limited Company
Incorporated20 Mar 2003
Age21 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

CHAMSYS LTD is an active private limited company with number 04705608. It was incorporated 21 years, 2 months, 30 days ago, on 20 March 2003. The company address is Pennine House Pennine House, Nottingham, NG1 7BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Craig Brooksbank

Change date: 2022-10-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-25

Officer name: Mr Michael Craig Brooksbank

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-25

Officer name: Mr Michael Craig Brooksbank

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Craig Brooksbank

Change date: 2022-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-12

Officer name: Richard Scott Schafler

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Stein

Termination date: 2022-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Schnadig

Termination date: 2022-10-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-29

Officer name: Mr Michael Craig Brooksbank

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Craig Brooksbank

Appointment date: 2022-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Patrick Kennedy

Termination date: 2022-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-21

Officer name: Christopher Patrick Kennedy

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Cameron

Termination date: 2022-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Feb 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: George John Mcduff

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-17

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 17 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

New address: Pennine House 8 Stanford Street Nottingham NG1 7BQ

Change date: 2017-07-10

Old address: Unit 3B Richmond Works Pitt Road Freemantle Southampton Hampshire SO15 3FQ

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2017

Action Date: 17 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-17

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Mr Albert Chauvet

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Mr David Schnadig

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Mr Jonathon Stein

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Scott Schafler

Appointment date: 2017-03-17

Documents

View document PDF

Resolution

Date: 24 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-13

Officer name: George John Mcduff

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Patrick Kennedy

Change date: 2012-12-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Patrick Kennedy

Change date: 2012-12-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Cameron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Christopher Patrick Kennedy

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George John Mcduff

Change date: 2010-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 16/07/2009 from unit G3, liners industrial estate, pitt road, freemantle southampton hampshire SO15 3FQ

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 13/07/07 from: tree tops richmond close chandlers ford hampshire SO53 5RA

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 28/03/03 from: central house 582-586 kingsbury road birmingham B24 9ND

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/03/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 20 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & M PROPERTY MANAGEMENT LIMITED

7 BANKSIDE,GATESHEAD,NE11 9SY

Number:05561670
Status:ACTIVE
Category:Private Limited Company

CARPET & FLOORING (FARNBOROUGH) LIMITED

9 ST GEORGE'S YARD,FARNHAM,GU9 7LW

Number:08021748
Status:ACTIVE
Category:Private Limited Company

CLASSIC 911 LIMITED

THE LINDEN BUILDING A REGENT PARK, BOOTH DRIVE,WELLINGBOROUGH,NN8 6GR

Number:09280858
Status:ACTIVE
Category:Private Limited Company

CRADLE FOR LIFE INTERNATIONAL

111 MAWNEY ROAD,ESSEX,RM7 7JA

Number:05045136
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DOCX CONSULTING LIMITED

7 SEVEN HILLS COURT,SPENNYMOOR,DL16 6FH

Number:07553921
Status:ACTIVE
Category:Private Limited Company

GIPPING PARK LIMITED

TOWNSHEND HOUSE,NORWICH,NR1 3DT

Number:03084559
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source