CHESTER ACCOUNTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHESTER ACCOUNTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04443341

Incorporation date

21/05/2002

Size

Dormant

Contacts

Registered address

Registered address

Military House, 24 Castle Street, Chester, Cheshire CH1 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon18/02/2026
Application to strike the company off the register
dot icon18/09/2025
Termination of appointment of Steven Mark Greensill as a director on 2025-09-15
dot icon10/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon24/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/05/2024
Termination of appointment of Neil St.John Blake as a secretary on 2024-04-30
dot icon24/05/2024
Termination of appointment of Neil St.John Blake as a director on 2024-04-30
dot icon24/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/12/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon31/10/2022
Termination of appointment of John Addison Hunt as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of Daniel Ashley Newman as a director on 2022-10-31
dot icon06/06/2022
Confirmation statement made on 2022-05-21 with updates
dot icon06/06/2022
Change of details for Military House Limited as a person with significant control on 2021-07-30
dot icon02/02/2022
Director's details changed for Mr Daniel Ashley Newman on 2022-02-01
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon07/06/2021
Appointment of Mr Steven Mark Greensill as a director on 2021-03-02
dot icon07/06/2021
Appointment of Mr Daniel Ashley Newman as a director on 2021-03-02
dot icon08/03/2021
Appointment of Mr Geoffrey Charles Fairclough as a director on 2021-03-02
dot icon26/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon14/12/2020
Termination of appointment of Frederick Patterson as a director on 2020-12-07
dot icon12/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon27/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon10/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon19/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon19/06/2018
Director's details changed for Mr Frederick Patterson on 2018-06-03
dot icon19/06/2018
Director's details changed for Mr John Addison Hunt on 2018-06-03
dot icon19/06/2018
Director's details changed for Mr Neil St.John Blake on 2018-06-03
dot icon19/06/2018
Secretary's details changed for Mr Neil St.John Blake on 2018-06-03
dot icon30/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon30/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/12/2016
Termination of appointment of Charles Norman Harold Pursglove as a director on 2016-12-06
dot icon10/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon17/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon01/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon27/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon01/06/2009
Return made up to 21/05/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/06/2008
Accounting reference date shortened from 31/07/2008 to 30/04/2008
dot icon30/05/2008
Return made up to 21/05/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/07/2007
Return made up to 21/05/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/05/2007
New director appointed
dot icon14/05/2007
Registered office changed on 14/05/07 from: liverpool house lower bridge street chester CH1 1RS
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/05/2006
Return made up to 21/05/06; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/05/2005
Return made up to 21/05/05; full list of members
dot icon12/05/2004
Return made up to 21/05/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/05/2003
Return made up to 21/05/03; full list of members
dot icon28/06/2002
Ad 14/06/02--------- £ si 74@1=74 £ ic 1/75
dot icon21/06/2002
Accounting reference date extended from 31/05/03 to 31/07/03
dot icon21/06/2002
Registered office changed on 21/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon21/06/2002
Director resigned
dot icon21/06/2002
Secretary resigned
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New secretary appointed;new director appointed
dot icon21/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
75.00
-
2022
0
-
-
0.00
75.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pursglove, Charles Norman Harold
Director
14/06/2002 - 06/12/2016
33
Patterson, Frederick
Director
14/06/2002 - 07/12/2020
9
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
21/05/2002 - 14/06/2002
917
Fairclough, Geoffrey Charles
Director
02/03/2021 - Present
78
Mr Neil St John Blake
Director
14/06/2002 - 30/04/2024
9

Persons with Significant Control

0

No PSC data available.

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 CHESTER ACCOUNTING SERVICES LIMITED

CHESTER ACCOUNTING SERVICES LIMITED is an(a) Active company incorporated on 21/05/2002 with the registered office located at Military House, 24 Castle Street, Chester, Cheshire CH1 2DS. 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 CHESTER ACCOUNTING SERVICES LIMITED?

toggle

CHESTER ACCOUNTING SERVICES LIMITED is currently Active. It was registered on 21/05/2002 .

Where is CHESTER ACCOUNTING SERVICES LIMITED located?

toggle

CHESTER ACCOUNTING SERVICES LIMITED is registered at Military House, 24 Castle Street, Chester, Cheshire CH1 2DS.

What does CHESTER ACCOUNTING SERVICES LIMITED do?

toggle

CHESTER ACCOUNTING SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CHESTER ACCOUNTING SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.