Company NameChester Accounting Services Limited
Company StatusActive
Company Number04443341
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Neil St.John Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(3 weeks, 3 days after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Secretary NameMr Neil St.John Blake
NationalityBritish
StatusCurrent
Appointed14 June 2002(3 weeks, 3 days after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr John Addison Hunt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(4 years, 11 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Geoffrey Charles Fairclough
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Chambers Victoria Street
Liverpool
L2 5QQ
Director NameMr Steven Mark Greensill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Daniel Ashley Newman
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Charles Norman Harold Pursglove
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 weeks, 3 days after company formation)
Appointment Duration14 years, 5 months (resigned 06 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Dawstone Road
Wirral
Merseyside
CH60 0BS
Wales
Director NameMr Frederick Patterson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 weeks, 3 days after company formation)
Appointment Duration18 years, 6 months (resigned 07 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitechesteraccountingservices.co.uk

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

75 at £1Military House LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£75
Cash£75

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
29 December 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
31 October 2022Termination of appointment of John Addison Hunt as a director on 31 October 2022 (1 page)
31 October 2022Termination of appointment of Daniel Ashley Newman as a director on 31 October 2022 (1 page)
6 June 2022Change of details for Military House Limited as a person with significant control on 30 July 2021 (2 pages)
6 June 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
2 February 2022Director's details changed for Mr Daniel Ashley Newman on 1 February 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
7 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
7 June 2021Appointment of Mr Steven Mark Greensill as a director on 2 March 2021 (2 pages)
7 June 2021Appointment of Mr Daniel Ashley Newman as a director on 2 March 2021 (2 pages)
8 March 2021Appointment of Mr Geoffrey Charles Fairclough as a director on 2 March 2021 (2 pages)
26 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
14 December 2020Termination of appointment of Frederick Patterson as a director on 7 December 2020 (1 page)
12 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
10 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
19 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
19 June 2018Director's details changed for Mr Neil St.John Blake on 3 June 2018 (2 pages)
19 June 2018Secretary's details changed for Mr Neil St.John Blake on 3 June 2018 (1 page)
19 June 2018Director's details changed for Mr Frederick Patterson on 3 June 2018 (2 pages)
19 June 2018Director's details changed for Mr John Addison Hunt on 3 June 2018 (2 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 December 2016Termination of appointment of Charles Norman Harold Pursglove as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Charles Norman Harold Pursglove as a director on 6 December 2016 (1 page)
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 75
(7 pages)
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 75
(7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 75
(7 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 75
(7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 75
(7 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 75
(7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
26 May 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
1 June 2009Return made up to 21/05/09; full list of members (4 pages)
1 June 2009Return made up to 21/05/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 June 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
5 June 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
30 May 2008Return made up to 21/05/08; full list of members (4 pages)
30 May 2008Return made up to 21/05/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 July 2007Return made up to 21/05/07; full list of members (3 pages)
23 July 2007Return made up to 21/05/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: liverpool house lower bridge street chester CH1 1RS (1 page)
14 May 2007Registered office changed on 14/05/07 from: liverpool house lower bridge street chester CH1 1RS (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 21/05/06; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 21/05/06; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2005Return made up to 21/05/05; full list of members (3 pages)
25 May 2005Return made up to 21/05/05; full list of members (3 pages)
12 May 2004Return made up to 21/05/04; full list of members (7 pages)
12 May 2004Return made up to 21/05/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 May 2003Return made up to 21/05/03; full list of members (7 pages)
15 May 2003Return made up to 21/05/03; full list of members (7 pages)
28 June 2002Ad 14/06/02--------- £ si 74@1=74 £ ic 1/75 (2 pages)
28 June 2002Ad 14/06/02--------- £ si 74@1=74 £ ic 1/75 (2 pages)
21 June 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
21 June 2002Registered office changed on 21/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 May 2002Incorporation (12 pages)
21 May 2002Incorporation (12 pages)