Background WavePink WaveYellow Wave

CHESTER ACCOUNTING SERVICES LIMITED (04443341)

CHESTER ACCOUNTING SERVICES LIMITED (04443341) is an active UK company. incorporated on 21 May 2002. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHESTER ACCOUNTING SERVICES LIMITED has been registered for 23 years. Current directors include FAIRCLOUGH, Geoffrey Charles.

Company Number
04443341
Status
active
Type
ltd
Incorporated
21 May 2002
Age
23 years
Address
Military House, Chester, CH1 2DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FAIRCLOUGH, Geoffrey Charles
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER ACCOUNTING SERVICES LIMITED

CHESTER ACCOUNTING SERVICES LIMITED is an active company incorporated on 21 May 2002 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHESTER ACCOUNTING SERVICES LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04443341

LTD Company

Age

23 Years

Incorporated 21 May 2002

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Military House 24 Castle Street Chester, CH1 2DS,

Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Dec 16
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
May 24
Director Left
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

FAIRCLOUGH, Geoffrey Charles

Active
Victoria Street, LiverpoolL2 5QQ
Born October 1955
Director
Appointed 02 Mar 2021

BLAKE, Neil St.John

Resigned
Military House, ChesterCH1 2DS
Secretary
Appointed 14 Jun 2002
Resigned 30 Apr 2024

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 21 May 2002
Resigned 14 Jun 2002

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 21 May 2002
Resigned 14 Jun 2002

BLAKE, Neil St.John

Resigned
Military House, ChesterCH1 2DS
Born March 1960
Director
Appointed 14 Jun 2002
Resigned 30 Apr 2024

GREENSILL, Steven Mark

Resigned
Military House, ChesterCH1 2DS
Born August 1965
Director
Appointed 02 Mar 2021
Resigned 15 Sept 2025

HUNT, John Addison

Resigned
Military House, ChesterCH1 2DS
Born January 1962
Director
Appointed 01 May 2007
Resigned 31 Oct 2022

NEWMAN, Daniel Ashley

Resigned
Military House, ChesterCH1 2DS
Born September 1987
Director
Appointed 02 Mar 2021
Resigned 31 Oct 2022

PATTERSON, Frederick

Resigned
Military House, ChesterCH1 2DS
Born January 1950
Director
Appointed 14 Jun 2002
Resigned 07 Dec 2020

PURSGLOVE, Charles Norman Harold

Resigned
Hillside Cottage, WirralCH60 0BS
Born August 1942
Director
Appointed 14 Jun 2002
Resigned 06 Dec 2016

Persons with significant control

1

Castle Street, ChesterCH1 2DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2017
Fundings
Financials
Latest Activities

Filing History

77

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 February 2026
DS01DS01
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
88(2)R88(2)R
Legacy
21 June 2002
225Change of Accounting Reference Date
Legacy
21 June 2002
287Change of Registered Office
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Incorporation Company
21 May 2002
NEWINCIncorporation