CHISELHAMPTON SKILLS LTD

Register to unlock more data on OkredoRegister

CHISELHAMPTON SKILLS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09721333

Incorporation date

06/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2015)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon20/02/2023
Application to strike the company off the register
dot icon11/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon10/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon09/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-09
dot icon09/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-09
dot icon09/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-09
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon09/06/2022
Registered office address changed from 4 Sheaf Street Daventry NN11 4AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-09
dot icon09/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-08
dot icon09/06/2022
Cessation of Aliona Buga as a person with significant control on 2022-06-08
dot icon09/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-08
dot icon09/06/2022
Termination of appointment of Aliona Buga as a director on 2022-06-08
dot icon28/04/2022
Micro company accounts made up to 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon16/04/2021
Micro company accounts made up to 2020-08-31
dot icon13/11/2020
Registered office address changed from 1 Ashfield Grove Stanningley Pudsey LS28 6AG United Kingdom to 4 Sheaf Street Daventry NN11 4AB on 2020-11-13
dot icon13/11/2020
Notification of Aliona Buga as a person with significant control on 2020-10-20
dot icon13/11/2020
Cessation of David Dockerty as a person with significant control on 2020-10-20
dot icon13/11/2020
Appointment of Mrs Aliona Buga as a director on 2020-10-20
dot icon13/11/2020
Termination of appointment of David Dockerty as a director on 2020-10-20
dot icon06/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-08-31
dot icon08/10/2019
Registered office address changed from 7 Barn Farm the Heath Leadenham Lincoln LN5 0QG England to 1 Ashfield Grove Stanningley Pudsey LS28 6AG on 2019-10-08
dot icon08/10/2019
Cessation of George Lorenti as a person with significant control on 2019-09-17
dot icon08/10/2019
Notification of David Dockerty as a person with significant control on 2019-09-17
dot icon08/10/2019
Termination of appointment of George Lorenti as a director on 2019-09-17
dot icon08/10/2019
Appointment of Mr David Dockerty as a director on 2019-09-17
dot icon13/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon10/05/2019
Appointment of Mr George Lorenti as a director on 2019-04-29
dot icon10/05/2019
Notification of George Lorenti as a person with significant control on 2019-04-29
dot icon10/05/2019
Termination of appointment of Terence Dunne as a director on 2019-04-29
dot icon10/05/2019
Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 7 Barn Farm the Heath Leadenham Lincoln LN5 0QG on 2019-05-10
dot icon10/05/2019
Cessation of Terence Dunne as a person with significant control on 2019-04-29
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon10/05/2018
Micro company accounts made up to 2017-08-31
dot icon13/03/2018
Notification of Terence Dunne as a person with significant control on 2018-02-20
dot icon13/03/2018
Termination of appointment of Cameron Penman as a director on 2018-02-20
dot icon13/03/2018
Appointment of Mr Terence Dunne as a director on 2018-02-20
dot icon13/03/2018
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 7 Limewood Way Leeds LS14 1AB on 2018-03-13
dot icon13/03/2018
Cessation of Cameron Penman as a person with significant control on 2018-02-20
dot icon06/09/2017
Confirmation statement made on 2017-08-05 with updates
dot icon01/08/2017
Termination of appointment of Terence Dunne as a director on 2017-07-20
dot icon31/07/2017
Cessation of Radoslaw Janusz as a person with significant control on 2016-09-13
dot icon31/07/2017
Notification of Cameron Penman as a person with significant control on 2017-07-20
dot icon31/07/2017
Appointment of Mr Cameron Penman as a director on 2017-07-20
dot icon31/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 2017-07-31
dot icon08/05/2017
Micro company accounts made up to 2016-08-31
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon09/03/2017
Appointment of Terence Dunne as a director on 2017-03-08
dot icon09/03/2017
Registered office address changed from 2 Pinders Croft Greenleys Milton Keynes MK12 6AJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-09
dot icon09/03/2017
Termination of appointment of Declan Cochrane as a director on 2017-03-08
dot icon20/09/2016
Termination of appointment of Radoslaw Janusz as a director on 2016-09-13
dot icon20/09/2016
Appointment of Declan Cochrane as a director on 2016-09-13
dot icon20/09/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 2 Pinders Croft Greenleys Milton Keynes MK12 6AJ on 2016-09-20
dot icon26/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon10/05/2016
Termination of appointment of Adrian Dickinson as a director on 2016-05-03
dot icon10/05/2016
Registered office address changed from 81 Harrington Street Bourne PE10 9HB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-05-10
dot icon10/05/2016
Appointment of Radoslaw Janusz as a director on 2016-05-03
dot icon14/10/2015
Termination of appointment of Terence Dunne as a director on 2015-10-07
dot icon14/10/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 81 Harrington Street Bourne PE10 9HB on 2015-10-14
dot icon14/10/2015
Appointment of Adrian Dickinson as a director on 2015-10-07
dot icon06/08/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

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

7
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 CHISELHAMPTON SKILLS LTD

CHISELHAMPTON SKILLS LTD is an(a) Dissolved company incorporated on 06/08/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 CHISELHAMPTON SKILLS LTD?

toggle

CHISELHAMPTON SKILLS LTD is currently Dissolved. It was registered on 06/08/2015 and dissolved on 16/05/2023.

Where is CHISELHAMPTON SKILLS LTD located?

toggle

CHISELHAMPTON SKILLS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHISELHAMPTON SKILLS LTD do?

toggle

CHISELHAMPTON SKILLS LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CHISELHAMPTON SKILLS LTD have?

toggle

CHISELHAMPTON SKILLS LTD had 1 employees in 2021.

What is the latest filing for CHISELHAMPTON SKILLS LTD?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.