CHASSON LIMITED

Register to unlock more data on OkredoRegister

CHASSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05528214

Incorporation date

04/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2 Willow Way, Godstone, Surrey RH9 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2005)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon03/12/2024
Application to strike the company off the register
dot icon19/11/2024
Previous accounting period extended from 2024-07-31 to 2024-09-30
dot icon19/11/2024
Micro company accounts made up to 2024-09-30
dot icon08/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-07-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-07-31
dot icon16/01/2019
Change of details for Mr Steve Watson as a person with significant control on 2019-01-03
dot icon16/01/2019
Director's details changed for Stephen Neal Watson on 2019-01-03
dot icon15/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon30/07/2018
Registered office address changed from 92 Bute Road Wallington Surrey SM6 8AF England to 2 Willow Way Godstone Surrey RH9 8NQ on 2018-07-30
dot icon30/07/2018
Director's details changed for Stephen Neal Watson on 2018-07-28
dot icon26/07/2018
Register inspection address has been changed from Cas Suite 4, 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU England to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU
dot icon25/07/2018
Director's details changed for Stephen Neal Watson on 2018-07-25
dot icon25/07/2018
Change of details for Mr Steve Watson as a person with significant control on 2018-07-25
dot icon03/04/2018
Micro company accounts made up to 2017-07-31
dot icon14/11/2017
Registered office address changed from 16 Palace Green Addington Croydon Surrey CR0 9AG to 92 Bute Road Wallington Surrey SM6 8AF on 2017-11-14
dot icon08/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon04/08/2017
Change of details for Mr Steve Watson as a person with significant control on 2017-04-06
dot icon10/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/08/2016
Register inspection address has been changed from 16 Palace Green Addington Croydon Surrey CR0 9AG England to Cas Suite 4, 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU
dot icon25/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon04/08/2015
Director's details changed for Stephen Neal Watson on 2015-08-04
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon12/08/2014
Register inspection address has been changed from 9-15 St. James Road Surbiton Surrey KT6 4QH United Kingdom to 16 Palace Green Addington Croydon Surrey CR0 9AG
dot icon26/06/2014
Termination of appointment of Ca Solutions Ltd as a secretary
dot icon10/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon26/08/2010
Secretary's details changed for Ca Solutions Ltd on 2010-08-04
dot icon26/08/2010
Register(s) moved to registered inspection location
dot icon26/08/2010
Register inspection address has been changed
dot icon26/08/2010
Director's details changed for Stephen Neal Watson on 2010-08-04
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/08/2009
Return made up to 04/08/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/08/2008
Return made up to 04/08/08; full list of members
dot icon14/07/2008
Secretary's change of particulars / C. A. solutions LTD / 02/07/2008
dot icon15/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/08/2007
Return made up to 04/08/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/09/2006
Return made up to 04/08/06; full list of members
dot icon15/09/2005
New director appointed
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
Registered office changed on 05/09/05 from: ca solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU
dot icon05/09/2005
Accounting reference date shortened from 31/08/06 to 31/07/06
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
Director resigned
dot icon15/08/2005
Registered office changed on 15/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon04/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/08/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
50.32K
-
0.00
-
-
2022
1
41.53K
-
0.00
-
-
2023
1
28.63K
-
0.00
-
-
2023
1
28.63K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

28.63K £Descended-31.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHASSON LIMITED

CHASSON LIMITED is an(a) Dissolved company incorporated on 04/08/2005 with the registered office located at 2 Willow Way, Godstone, Surrey RH9 8NQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASSON LIMITED?

toggle

CHASSON LIMITED is currently Dissolved. It was registered on 04/08/2005 and dissolved on 25/02/2025.

Where is CHASSON LIMITED located?

toggle

CHASSON LIMITED is registered at 2 Willow Way, Godstone, Surrey RH9 8NQ.

What does CHASSON LIMITED do?

toggle

CHASSON LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CHASSON LIMITED have?

toggle

CHASSON LIMITED had 1 employees in 2023.

What is the latest filing for CHASSON LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.