Chell Instruments Ltd was established in 1992, it's status at Companies House is "Active". The current directors of this business are Glover, Tracy Alison, Shanahan, Jamie Patrick, Cresta Associates Ltd, Glover, Tracy Alison, Mitchell, Adrian Roy. We don't know the number of employees at Chell Instruments Ltd. This organisation is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHANAHAN, Jamie Patrick | 19 June 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLOVER, Tracy Alison | 29 February 2012 | - | 1 |
CRESTA ASSOCIATES LTD | 01 January 2001 | 31 March 2002 | 1 |
GLOVER, Tracy Alison | 01 April 2002 | 03 June 2008 | 1 |
MITCHELL, Adrian Roy | 04 June 2008 | 29 February 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 January 2020 | |
AA01 - Change of accounting reference date | 05 December 2019 | |
MR01 - N/A | 04 December 2019 | |
AD01 - Change of registered office address | 03 December 2019 | |
PSC02 - N/A | 03 December 2019 | |
PSC07 - N/A | 03 December 2019 | |
AP01 - Appointment of director | 03 December 2019 | |
AP01 - Appointment of director | 03 December 2019 | |
TM01 - Termination of appointment of director | 03 December 2019 | |
MR04 - N/A | 29 November 2019 | |
MR04 - N/A | 28 November 2019 | |
AR01 - Annual Return | 06 November 2019 | |
RP04AR01 - N/A | 24 October 2019 | |
RP04AR01 - N/A | 24 October 2019 | |
RP04AR01 - N/A | 24 October 2019 | |
RP04AR01 - N/A | 24 October 2019 | |
RP04AR01 - N/A | 24 October 2019 | |
RP04CS01 - N/A | 09 October 2019 | |
RP04CS01 - N/A | 09 October 2019 | |
RESOLUTIONS - N/A | 03 October 2019 | |
AA - Annual Accounts | 19 September 2019 | |
MR04 - N/A | 16 September 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 September 2019 | |
RESOLUTIONS - N/A | 13 August 2019 | |
SH19 - Statement of capital | 13 August 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 August 2019 | |
CAP-SS - N/A | 13 August 2019 | |
CS01 - N/A | 05 April 2019 | |
RESOLUTIONS - N/A | 02 November 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 November 2018 | |
SH19 - Statement of capital | 02 November 2018 | |
CAP-SS - N/A | 02 November 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 November 2018 | |
MA - Memorandum and Articles | 11 October 2018 | |
RESOLUTIONS - N/A | 01 October 2018 | |
AA - Annual Accounts | 24 August 2018 | |
AP01 - Appointment of director | 20 June 2018 | |
CS01 - N/A | 16 March 2018 | |
SH01 - Return of Allotment of shares | 07 February 2018 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 18 September 2015 | |
MR01 - N/A | 07 April 2015 | |
AR01 - Annual Return | 30 March 2015 | |
RP04 - N/A | 12 September 2014 | |
AA - Annual Accounts | 31 August 2014 | |
RP04 - N/A | 30 July 2014 | |
RP04 - N/A | 30 July 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AP01 - Appointment of director | 05 March 2012 | |
AP03 - Appointment of secretary | 01 March 2012 | |
CH01 - Change of particulars for director | 01 March 2012 | |
TM02 - Termination of appointment of secretary | 01 March 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 23 March 2010 | |
CH03 - Change of particulars for secretary | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AA - Annual Accounts | 29 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 23 October 2008 | |
RESOLUTIONS - N/A | 24 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
363a - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 12 October 2007 | |
363s - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 30 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2004 | |
AA - Annual Accounts | 01 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2004 | |
363s - Annual Return | 08 May 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 01 April 2003 | |
AA - Annual Accounts | 31 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 April 2002 | |
288b - Notice of resignation of directors or secretaries | 08 April 2002 | |
363s - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 31 October 2001 | |
395 - Particulars of a mortgage or charge | 01 June 2001 | |
363s - Annual Return | 09 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 24 April 2001 | |
287 - Change in situation or address of Registered Office | 24 April 2001 | |
AA - Annual Accounts | 30 October 2000 | |
RESOLUTIONS - N/A | 04 September 2000 | |
363s - Annual Return | 09 March 2000 | |
AA - Annual Accounts | 27 August 1999 | |
363s - Annual Return | 20 April 1999 | |
AA - Annual Accounts | 15 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 1998 | |
RESOLUTIONS - N/A | 15 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 July 1998 | |
363s - Annual Return | 18 April 1998 | |
AA - Annual Accounts | 04 September 1997 | |
363s - Annual Return | 02 April 1997 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 June 1996 | |
395 - Particulars of a mortgage or charge | 16 March 1996 | |
363s - Annual Return | 12 March 1996 | |
395 - Particulars of a mortgage or charge | 29 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 1996 | |
CERTNM - Change of name certificate | 14 February 1996 | |
AA - Annual Accounts | 18 October 1995 | |
363s - Annual Return | 27 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 30 September 1994 | |
363s - Annual Return | 07 March 1994 | |
AA - Annual Accounts | 19 November 1993 | |
363s - Annual Return | 15 March 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 July 1992 | |
288 - N/A | 09 March 1992 | |
NEWINC - New incorporation documents | 04 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2019 | Outstanding |
N/A |
A registered charge | 31 March 2015 | Fully Satisfied |
N/A |
Debenture | 21 December 2004 | Fully Satisfied |
N/A |
Single debenture | 29 May 2001 | Fully Satisfied |
N/A |
Charge | 15 March 1996 | Fully Satisfied |
N/A |
Single debenture | 21 February 1996 | Fully Satisfied |
N/A |