About

Registered Number: 05662870
Date of Incorporation: 28/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 1 The Courtyard 27 The Village, Haxby, York, YO32 3HS

 

Based in York, Chase Solutions Ltd was founded on 28 December 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Wilshin, Frances Mary, Wilshin, Mary are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSHIN, Frances Mary 29 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WILSHIN, Mary 29 December 2005 28 April 2011 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 21 September 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 25 September 2017
CH01 - Change of particulars for director 07 September 2017
RESOLUTIONS - N/A 01 June 2017
CONNOT - N/A 01 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 24 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 17 September 2013
AD01 - Change of registered office address 19 June 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 08 January 2013
AD01 - Change of registered office address 08 January 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 14 January 2012
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 13 May 2011
TM02 - Termination of appointment of secretary 28 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
NEWINC - New incorporation documents 28 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.