CHASSIS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHASSIS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09165328

Incorporation date

07/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 West Carr Lane, Sutton Fields Ind Est, Hull HU7 0BWCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2014)
dot icon27/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon27/10/2025
Registration of charge 091653280004, created on 2025-10-24
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Cessation of Gcsl Group Limited as a person with significant control on 2025-04-29
dot icon29/04/2025
Notification of Wsl Chassis Division Limited as a person with significant control on 2025-04-29
dot icon29/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon17/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon28/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/04/2022
Termination of appointment of June Patricia Budding as a secretary on 2022-04-25
dot icon25/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon18/08/2021
Accounts for a small company made up to 2020-12-31
dot icon05/05/2021
Registration of charge 091653280003, created on 2021-05-04
dot icon01/05/2021
Satisfaction of charge 091653280001 in full
dot icon27/04/2021
Change of details for Ansonsco Wsl Limited as a person with significant control on 2020-08-21
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon11/12/2020
Accounts for a small company made up to 2019-12-31
dot icon24/09/2020
Registration of charge 091653280002, created on 2020-09-22
dot icon21/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon21/05/2020
Cessation of Wsl Chassis Division Limited as a person with significant control on 2020-03-12
dot icon21/05/2020
Notification of Ansonsco Wsl Limited as a person with significant control on 2020-03-12
dot icon12/03/2020
Appointment of Mr Christopher Paul Ramsden as a director on 2020-03-10
dot icon12/03/2020
Termination of appointment of Steven James Budding as a director on 2020-03-10
dot icon01/01/2020
Registered office address changed from Unit 2 Upper Keys Business Park Keys Park Road Hednesford Cannock WS12 2GE to 22 West Carr Lane Sutton Fields Ind Est Hull HU7 0BW on 2020-01-01
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/07/2019
Cessation of Ansonsco 8 Limited as a person with significant control on 2019-01-02
dot icon01/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon17/01/2019
Notification of Ansonsco 8 Limited as a person with significant control on 2019-01-02
dot icon11/01/2019
Cessation of Wheel Solutions Limited as a person with significant control on 2019-01-02
dot icon11/01/2019
Notification of Wsl Chassis Division Limited as a person with significant control on 2019-01-02
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon18/06/2018
Director's details changed for Mr Steven James Budding on 2018-06-18
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon19/10/2017
Accounts for a small company made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon16/02/2017
Termination of appointment of Nicholas Osbourne as a director on 2017-02-16
dot icon25/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon23/06/2016
Accounts for a small company made up to 2015-12-31
dot icon01/10/2015
Accounts for a small company made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon15/04/2015
Statement of capital following an allotment of shares on 2014-10-10
dot icon06/01/2015
Appointment of Mr Nicholas Osbourne as a director on 2014-10-10
dot icon19/12/2014
Appointment of Mrs June Patricia Budding as a secretary on 2014-10-10
dot icon17/12/2014
Current accounting period shortened from 2015-08-31 to 2014-12-31
dot icon16/10/2014
Registration of charge 091653280001, created on 2014-10-08
dot icon07/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramsden, Christopher Paul
Director
10/03/2020 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASSIS SOLUTIONS LIMITED

CHASSIS SOLUTIONS LIMITED is an(a) Active company incorporated on 07/08/2014 with the registered office located at 22 West Carr Lane, Sutton Fields Ind Est, Hull HU7 0BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASSIS SOLUTIONS LIMITED?

toggle

CHASSIS SOLUTIONS LIMITED is currently Active. It was registered on 07/08/2014 .

Where is CHASSIS SOLUTIONS LIMITED located?

toggle

CHASSIS SOLUTIONS LIMITED is registered at 22 West Carr Lane, Sutton Fields Ind Est, Hull HU7 0BW.

What does CHASSIS SOLUTIONS LIMITED do?

toggle

CHASSIS SOLUTIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CHASSIS SOLUTIONS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-18 with no updates.