CHALSYS LLP

Oyster Hill Forge Clay Lane Oyster Hill Forge Clay Lane, Epsom, KT18 6JX, Surrey, United Kingdom
StatusACTIVE
Company No.OC370339
CategoryLimited Liability Partnership
Incorporated01 Dec 2011
Age12 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

CHALSYS LLP is an active limited liability partnership with number OC370339. It was incorporated 12 years, 6 months, 15 days ago, on 01 December 2011. The company address is Oyster Hill Forge Clay Lane Oyster Hill Forge Clay Lane, Epsom, KT18 6JX, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 28 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-12-06

Officer name: Mr Richard Adam Laughton

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christoph Henkel

Change date: 2022-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Jan 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-12-01

Psc name: Ms Sonia Lo

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Jan 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-12-01

Psc name: Mr Richard Adam Laughton

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Jan 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-12-01

Psc name: Mr Christoph Henkel

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Sonia Lo

Change date: 2021-12-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: LLAD01

Change date: 2022-01-10

New address: Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX

Old address: Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 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: 08 Feb 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 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: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: LLAD01

New address: Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ

Change date: 2018-06-15

Old address: 80-83 Long Lane London EC1A 9ET

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-01

Officer name: Mr Richard Adam Laughton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Christoph Henkel

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Dec 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AGN REAL ESTATE LIMITED

27 SHRUBLANDS,CHELTENHAM,GL53 0ND

Number:05145452
Status:ACTIVE
Category:Private Limited Company

FIT FOR FASHION 24/7 LIMITED

THE HERMITAGE,BRENTWOOD,CM15 8AG

Number:06370859
Status:ACTIVE
Category:Private Limited Company

JULIO'S PIZZERIA RESTAURANTE LIMITED

7-9 LANGSETT ROAD SOUTH,SHEFFIELD,S35 0GY

Number:04528699
Status:ACTIVE
Category:Private Limited Company

KLS FULFILMENTS (CAMBS) LIMITED

CEMAS HOUSE NEW ROAD,HUNTINGDON,PE27 5BG

Number:09951631
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NPAE PRECISION ASTRO ENGINEERING LTD

NORTHGATE HOUSE,NOTTINGHAM,NG7 7BQ

Number:09789847
Status:ACTIVE
Category:Private Limited Company

SHAPE SPACE LONDON LIMITED

198 PROVIDENCE SQUARE,LONDON,SE1 2DZ

Number:10106304
Status:ACTIVE
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