About

Registered Number: 04028424
Date of Incorporation: 06/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Endeavour House, 89 Cumberland Road, Bristol, Avon, BS1 6UG

 

Established in 2000, Chrysalis Consultants Ltd are based in Bristol, Avon, it has a status of "Active". This business has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Chrysalis Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALVIN, Terence Peter 01 June 2012 - 1
LINE, Jonathan Peter 12 July 2016 - 1
VEITCH, Trevor Ian 06 July 2000 - 1
BUTTERLEY, Andrew 08 August 2000 31 December 2000 1
ENOCH, Christopher 20 July 2000 05 April 2009 1
KENNEDY, John David 01 August 2001 25 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 15 July 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 10 April 2019
DISS40 - Notice of striking-off action discontinued 03 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 12 July 2016
CS01 - N/A 12 July 2016
AP01 - Appointment of director 12 July 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 06 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 30 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 18 June 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 29 June 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 13 June 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
363s - Annual Return 19 September 2001
225 - Change of Accounting Reference Date 05 July 2001
288a - Notice of appointment of directors or secretaries 25 August 2000
CERTNM - Change of name certificate 16 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
287 - Change in situation or address of Registered Office 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.