Advanced company searchLink opens in new window

CHESHIRE INTERNATIONAL REMOVALS LIMITED

Company number 02888734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
18 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2019 CH03 Secretary's details changed for Mrs Andrea Sharon Fahey on 10 September 2019
18 Sep 2019 PSC04 Change of details for Mrs Andrea Sharon Fahey as a person with significant control on 10 September 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 PSC01 Notification of Michael Patrick Fahey as a person with significant control on 6 April 2016
01 Mar 2018 PSC01 Notification of Andrea Sharon Fahey as a person with significant control on 6 April 2016
01 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 1 March 2018
01 Mar 2018 CS01 Confirmation statement made on 18 January 2018 with updates
22 Feb 2018 CH01 Director's details changed for Mr Michael Patrick Fahey on 21 February 2018
25 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 May 2016 AD01 Registered office address changed from Suite 1, Armcon Business Park London Road Poynton, Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 23 May 2016