CHARTER SYSTEMS LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-08-15 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-10-29 View Report
Gazette. Gazette notice voluntary. 2022-08-30 View Report
Dissolution. Dissolution application strike off company. 2022-08-17 View Report
Gazette. Gazette filings brought up to date. 2022-03-29 View Report
Confirmation statement. Statement with updates. 2022-03-26 View Report
Officers. Officer name: Mr Stefan John Maynard. Change date: 2021-11-26. 2022-03-11 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Officers. Termination date: 2021-06-30. Officer name: Stephen James Callaghan. 2021-07-01 View Report
Persons with significant control. Change date: 2021-07-01. Psc name: Northgate Public Services (Uk) Limited. 2021-07-01 View Report
Officers. Appointment date: 2021-06-30. Officer name: Ms Tina Jane Whitley. 2021-07-01 View Report
Persons with significant control. Change date: 2021-01-22. Psc name: Northgate Public Services (Uk) Limited. 2021-03-15 View Report
Confirmation statement. Statement with updates. 2021-03-12 View Report
Accounts. Change account reference date company previous shortened. 2021-03-08 View Report
Incorporation. Memorandum articles. 2021-01-28 View Report
Resolution. Description: Resolutions. 2021-01-27 View Report
Address. Change date: 2021-01-22. New address: 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX. Old address: Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom. 2021-01-22 View Report
Address. New address: Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR. 2021-01-13 View Report
Address. New address: Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR. 2021-01-13 View Report
Officers. Officer name: Mr Stefan John Maynard. Appointment date: 2020-12-31. 2021-01-03 View Report
Officers. Appointment date: 2020-12-31. Officer name: Stephen James Callaghan. 2021-01-03 View Report
Accounts. Change account reference date company current extended. 2021-01-03 View Report
Address. New address: Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW. Change date: 2021-01-03. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. 2021-01-03 View Report
Persons with significant control. Psc name: Northgate Public Services (Uk) Limited. Notification date: 2020-12-31. 2021-01-03 View Report
Persons with significant control. Psc name: Invigia Limited. Cessation date: 2020-12-31. 2021-01-03 View Report
Officers. Termination date: 2020-12-31. Officer name: John Stier. 2021-01-03 View Report
Officers. Termination date: 2020-12-31. Officer name: Neville Jonathon Fell. 2021-01-03 View Report
Officers. Officer name: Prism Cosec Limited. Termination date: 2020-12-31. 2021-01-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-09-10 View Report
Accounts. Legacy. 2020-09-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-09-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-09-10 View Report
Officers. Officer name: Katherine Cong. Termination date: 2020-08-26. 2020-09-01 View Report
Officers. Officer name: Prism Cosec Limited. Appointment date: 2020-08-26. 2020-09-01 View Report
Persons with significant control. Psc name: Invigia Limited. Change date: 2020-08-24. 2020-08-24 View Report
Officers. Appointment date: 2020-07-30. Officer name: Mr Neville Jonathon Fell. 2020-08-04 View Report
Officers. Termination date: 2020-07-29. Officer name: Seema Sangar. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-02 View Report
Accounts. Legacy. 2019-10-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-02 View Report
Officers. Change date: 2019-01-31. Officer name: Ms Seema Sangar. 2019-02-06 View Report
Address. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. Change date: 2019-02-06. 2019-02-06 View Report
Confirmation statement. Statement with no updates. 2019-01-22 View Report
Officers. Change date: 2018-11-05. Officer name: Mr John Stier. 2018-11-12 View Report
Officers. Officer name: Ms Seema Sangar. Change date: 2018-10-23. 2018-11-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-10-07 View Report
Accounts. Legacy. 2018-10-07 View Report