Background WavePink WaveYellow Wave

CHIPS SURVEYORS LTD (06638211)

CHIPS SURVEYORS LTD (06638211) is an active UK company. incorporated on 4 July 2008. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CHIPS SURVEYORS LTD has been registered for 17 years. Current directors include MILSTEIN, Alan Geoffrey.

Company Number
06638211
Status
active
Type
ltd
Incorporated
4 July 2008
Age
17 years
Address
6 Whyke Lane, Chichester, PO19 7UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MILSTEIN, Alan Geoffrey
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIPS SURVEYORS LTD

CHIPS SURVEYORS LTD is an active company incorporated on 4 July 2008 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CHIPS SURVEYORS LTD was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06638211

LTD Company

Age

17 Years

Incorporated 4 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

6 Whyke Lane Chichester, PO19 7UR,

Previous Addresses

, Old Market House Market Avenue, Chichester, West Sussex, PO19 1JR
From: 4 July 2008To: 3 December 2009
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Jul 10
Share Issue
May 11
Director Left
Jan 16
New Owner
Jul 17
Owner Exit
Apr 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MILSTEIN, Alan Geoffrey

Active
6 Whyke Lane, ChichesterPO19 7UR
Born January 1957
Director
Appointed 04 Jul 2008

KENNY, Victoria

Resigned
6 Whyke Lane, ChichesterPO19 7UR
Born November 1956
Director
Appointed 04 Jul 2008
Resigned 11 Jan 2016

SMALL, David Richard

Resigned
Letcombe Place, HorndeanPO8 0DE
Born November 1969
Director
Appointed 04 Jul 2008
Resigned 05 Feb 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Geoffrey Milstein

Ceased
Whyke Lane, ChichesterPO19 7UR
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2017
Ceased 22 Apr 2024

Mr Alan Geoffrey Milstein

Active
Whyke Lane, ChichesterPO19 7UR
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
19 May 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
19 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
13 July 2009
225Change of Accounting Reference Date
Incorporation Company
4 July 2008
NEWINCIncorporation