CHEMRING TECHNOLOGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHEMRING TECHNOLOGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01528540

Incorporation date

17/11/1980

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZNCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1980)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/03/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon31/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon31/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon31/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon03/01/2025
Director's details changed for Mr James Stephen Mccready Mortensen on 2025-01-03
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon24/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon18/01/2024
Appointment of Mr James Stephen Mccready Mortensen as a director on 2024-01-01
dot icon13/01/2024
Termination of appointment of Andrew Gregory Lewis as a director on 2023-12-31
dot icon06/09/2023
Statement by Directors
dot icon06/09/2023
Statement by Directors
dot icon06/09/2023
Resolutions
dot icon06/09/2023
Statement of capital on 2023-09-06
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-21
dot icon28/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon28/07/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Memorandum and Articles of Association
dot icon07/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon07/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon23/06/2023
Cessation of Chemring Energetics Limited as a person with significant control on 2023-05-30
dot icon23/06/2023
Notification of Chemring Group Plc as a person with significant control on 2023-05-30
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon17/02/2022
Full accounts made up to 2021-10-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/07/2021
Full accounts made up to 2020-10-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/07/2020
Full accounts made up to 2019-10-31
dot icon11/05/2020
Termination of appointment of Brian Highet as a director on 2020-05-07
dot icon11/05/2020
Appointment of Mr Andrew Peter Davies as a director on 2020-05-07
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/07/2019
Appointment of Mr Brian Highet as a director on 2019-07-01
dot icon01/07/2019
Termination of appointment of Stuart James Spence Cameron as a director on 2019-06-30
dot icon02/05/2019
Termination of appointment of David Alexander Mcdonald as a director on 2019-04-30
dot icon02/05/2019
Appointment of Mr Stuart James Spence Cameron as a director on 2019-04-30
dot icon02/05/2019
Termination of appointment of Paul John Davidson as a director on 2019-04-30
dot icon26/02/2019
Full accounts made up to 2018-10-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/07/2018
Appointment of Mr Michael Ord as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of Michael James Flowers as a director on 2018-06-30
dot icon25/01/2018
Full accounts made up to 2017-10-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon01/11/2017
Termination of appointment of Ian Charles Cooper as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mr Paul John Davidson as a director on 2017-11-01
dot icon25/09/2017
Satisfaction of charge 8 in full
dot icon25/09/2017
Satisfaction of charge 9 in full
dot icon10/03/2017
Full accounts made up to 2016-10-31
dot icon19/01/2017
Appointment of Mr Andrew Gregory Lewis as a director on 2017-01-19
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Director's details changed for Sarah Louise Ellard on 2017-01-03
dot icon03/11/2016
Termination of appointment of Michael Edward Luedicke as a director on 2016-10-31
dot icon03/11/2016
Appointment of Mr David Alexander Mcdonald as a director on 2016-11-01
dot icon05/10/2016
Termination of appointment of Steven John Bowers as a director on 2016-09-30
dot icon29/06/2016
Full accounts made up to 2015-10-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/11/2015
Certificate of change of name
dot icon01/07/2015
Appointment of Mr Ian Charles Cooper as a director on 2015-06-26
dot icon26/06/2015
Full accounts made up to 2014-10-31
dot icon26/03/2015
Director's details changed for Mr Michael James Flowers on 2015-03-13
dot icon16/03/2015
Termination of appointment of Stephen Edward Grinham as a director on 2015-03-09
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/12/2014
Director's details changed for Sarah Louise Ellard on 2014-12-09
dot icon10/12/2014
Secretary's details changed for Sarah Louise Ellard on 2014-12-09
dot icon30/09/2014
Termination of appointment of Richard Anthony Dellar as a director on 2014-09-19
dot icon08/08/2014
Full accounts made up to 2013-10-31
dot icon28/07/2014
Appointment of Sarah Louise Ellard as a director on 2014-07-24
dot icon28/07/2014
Appointment of Mr Michael James Flowers as a director on 2014-07-24
dot icon25/07/2014
Termination of appointment of Mark Harry Papworth as a director on 2014-07-24
dot icon04/07/2014
Appointment of Richard Anthony Dellar as a director
dot icon03/07/2014
Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 2014-07-03
dot icon30/06/2014
Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 2014-06-30
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-10-31
dot icon16/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-12-31
dot icon15/04/2013
Resolutions
dot icon09/04/2013
Statement of capital following an allotment of shares on 2011-04-28
dot icon05/03/2013
Appointment of Steven John Bowers as a director
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2013
Resolutions
dot icon04/01/2013
Statement of company's objects
dot icon07/11/2012
Appointment of Mr Mark Harry Papworth as a director
dot icon29/10/2012
Termination of appointment of David Price as a director
dot icon20/09/2012
Termination of appointment of Michael Helme as a director
dot icon19/09/2012
Appointment of Michael Edward Luedicke as a director
dot icon19/09/2012
Termination of appointment of David Mcdonald as a director
dot icon02/08/2012
Termination of appointment of Paul Rayner as a director
dot icon02/08/2012
Full accounts made up to 2011-10-31
dot icon09/05/2012
Appointment of David Alexander Mcdonald as a director
dot icon09/05/2012
Appointment of Stephen Edward Grinham as a director
dot icon02/05/2012
Termination of appointment of Robert Hill as a director
dot icon10/04/2012
Director's details changed for Mr Robert Seamus Hill on 2012-04-10
dot icon16/02/2012
Director's details changed for Mr Robert Seamus Hill on 2012-02-16
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2010-10-31
dot icon09/06/2011
Director's details changed for Michael John Helme on 2011-03-17
dot icon15/03/2011
Secretary's details changed for Sarah Louise Ellard on 2011-03-01
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 9
dot icon19/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/09/2010
Director's details changed for Michael John Helme on 2010-09-30
dot icon06/09/2010
Termination of appointment of Andrew Tristram as a director
dot icon07/07/2010
Director's details changed for Paul Adrian Rayner on 2010-07-06
dot icon21/06/2010
Appointment of Mr Robert Seamus Hill as a director
dot icon28/05/2010
Termination of appointment of a director
dot icon18/05/2010
Full accounts made up to 2009-10-31
dot icon08/02/2010
Director's details changed for Andrew Tristram on 2010-01-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/11/2009
Director's details changed for Dr David John Price on 2009-10-01
dot icon04/09/2009
Auditor's resignation
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon23/01/2009
Director's change of particulars / andrew tristram / 23/01/2009
dot icon23/01/2009
Director's change of particulars / jonathan earey / 23/01/2009
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon27/11/2008
Director appointed andrew tristram
dot icon06/11/2008
Memorandum and Articles of Association
dot icon03/11/2008
Certificate of change of name
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/08/2008
Director appointed jonathan lionel austin earey
dot icon25/07/2008
Accounts for a small company made up to 2007-09-30
dot icon18/03/2008
Director appointed michael john helme
dot icon05/03/2008
Director appointed dr david john price
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon08/01/2008
Location of register of members
dot icon04/12/2007
Declaration of mortgage charge released/ceased
dot icon04/12/2007
Declaration of mortgage charge released/ceased
dot icon04/12/2007
Declaration of mortgage charge released/ceased
dot icon04/12/2007
Declaration of mortgage charge released/ceased
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Accounting reference date extended from 30/09/08 to 31/10/08
dot icon13/11/2007
Registered office changed on 13/11/07 from: armtec estate, north lopham, norfolk, IP22 2LR
dot icon13/11/2007
Auditor's resignation
dot icon12/11/2007
Secretary resigned;director resigned
dot icon12/11/2007
Director resigned
dot icon13/07/2007
Accounts for a small company made up to 2006-09-30
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon11/07/2006
Accounts for a small company made up to 2005-09-30
dot icon31/01/2006
Return made up to 31/12/05; no change of members
dot icon28/12/2005
New director appointed
dot icon30/07/2005
Accounts for a small company made up to 2004-09-30
dot icon10/02/2005
Return made up to 31/12/04; full list of members
dot icon29/07/2004
Accounts for a small company made up to 2003-09-30
dot icon20/01/2004
Return made up to 31/12/03; no change of members
dot icon06/08/2003
Accounts for a small company made up to 2002-09-30
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon21/07/2002
Accounts for a small company made up to 2001-09-30
dot icon16/07/2002
Certificate of change of name
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon02/10/2001
Accounts for a small company made up to 2000-09-30
dot icon29/12/2000
Return made up to 31/12/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 1999-09-30
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
Return made up to 31/12/99; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1998-09-30
dot icon11/06/1999
Return made up to 31/12/98; no change of members
dot icon27/05/1999
Secretary resigned;director resigned
dot icon27/05/1999
Director resigned
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon13/03/1998
Auditor's resignation
dot icon09/02/1998
Return made up to 31/12/97; no change of members
dot icon03/07/1997
Particulars of mortgage/charge
dot icon24/06/1997
Particulars of mortgage/charge
dot icon08/05/1997
Accounts for a small company made up to 1996-09-30
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon04/08/1996
Accounts for a small company made up to 1995-09-30
dot icon14/06/1996
Particulars of mortgage/charge
dot icon26/01/1996
Return made up to 31/12/95; no change of members
dot icon20/07/1995
Accounts for a small company made up to 1994-09-30
dot icon22/02/1995
Return made up to 31/12/94; no change of members
dot icon27/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Accounts for a small company made up to 1993-09-30
dot icon16/02/1994
Return made up to 31/12/93; full list of members
dot icon29/07/1993
Accounts for a small company made up to 1992-09-30
dot icon17/01/1993
Return made up to 31/12/92; change of members
dot icon11/08/1992
Accounts for a small company made up to 1991-09-30
dot icon04/01/1992
Return made up to 31/12/91; no change of members
dot icon18/09/1991
Accounts for a small company made up to 1990-09-30
dot icon02/04/1991
Memorandum and Articles of Association
dot icon01/02/1991
Return made up to 31/12/90; full list of members
dot icon10/12/1990
Accounts for a small company made up to 1989-09-30
dot icon31/10/1990
Resolutions
dot icon31/10/1990
£ nc 10000/110000 29/09/90
dot icon31/10/1990
Resolutions
dot icon11/10/1990
Resolutions
dot icon28/06/1990
Accounts for a small company made up to 1988-09-30
dot icon21/06/1990
Registered office changed on 21/06/90 from: armtec estate, north lopham, norfolk, IP22 2LR
dot icon02/03/1990
Return made up to 31/12/89; full list of members
dot icon02/12/1988
Return made up to 27/10/88; full list of members
dot icon02/12/1988
Accounts for a small company made up to 1987-09-30
dot icon29/11/1988
Wd 14/11/88 ad 12/09/88--------- £ si 9900@1=9900 £ ic 100/10000
dot icon01/12/1987
Return made up to 27/08/87; full list of members
dot icon01/12/1987
Full accounts made up to 1986-09-30
dot icon03/04/1987
Full accounts made up to 1985-09-30
dot icon27/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Paul Adrian
Director
02/11/2007 - 31/07/2012
201
Ellard, Sarah Louise
Director
24/07/2014 - Present
56
Cooper, Ian Charles
Director
26/06/2015 - 01/11/2017
7
Lewis, Andrew Gregory
Director
19/01/2017 - 31/12/2023
58
Ord, Michael
Director
01/07/2018 - Present
29

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEMRING TECHNOLOGY SOLUTIONS LIMITED

CHEMRING TECHNOLOGY SOLUTIONS LIMITED is an(a) Active company incorporated on 17/11/1980 with the registered office located at Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMRING TECHNOLOGY SOLUTIONS LIMITED?

toggle

CHEMRING TECHNOLOGY SOLUTIONS LIMITED is currently Active. It was registered on 17/11/1980 .

Where is CHEMRING TECHNOLOGY SOLUTIONS LIMITED located?

toggle

CHEMRING TECHNOLOGY SOLUTIONS LIMITED is registered at Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN.

What does CHEMRING TECHNOLOGY SOLUTIONS LIMITED do?

toggle

CHEMRING TECHNOLOGY SOLUTIONS LIMITED operates in the Defence activities (84.22 - SIC 2007) sector.

What is the latest filing for CHEMRING TECHNOLOGY SOLUTIONS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.