About

Registered Number: 04028266
Date of Incorporation: 06/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 9 Bath Mews, Bath Road, Ashford, Kent, TN24 0SZ,

 

Based in Ashford in Kent, Chrysalis Computer Solutions Ltd was setup in 2000, it has a status of "Active". The current directors of the company are listed as Seaton, Alister Greet, Grebby, Christopher Frank Giles at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEATON, Alister Greet 27 November 2000 - 1
GREBBY, Christopher Frank Giles 27 November 2000 15 November 2007 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 07 February 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 04 June 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 06 May 2005
RESOLUTIONS - N/A 27 April 2005
123 - Notice of increase in nominal capital 27 April 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 09 May 2002
RESOLUTIONS - N/A 05 May 2002
RESOLUTIONS - N/A 05 May 2002
RESOLUTIONS - N/A 05 May 2002
363s - Annual Return 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
225 - Change of Accounting Reference Date 20 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
MEM/ARTS - N/A 06 December 2000
CERTNM - Change of name certificate 04 December 2000
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.