Advanced company searchLink opens in new window

CHS TOUR SERVICES LTD.

Company number 03488873

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)
23 Jun 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
23 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
23 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
26 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
01 Jul 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
07 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
10 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
10 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
17 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
04 May 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
29 Mar 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
29 Mar 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
29 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
03 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 12/12/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2017 AUD Auditor's resignation
10 Jul 2017 AA Full accounts made up to 30 September 2016
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
05 Apr 2017 TM01 Termination of appointment of Hannah Anouska Claire Rowling as a director on 4 April 2017
20 Mar 2017 AD01 Registered office address changed from Tui Travel House Crawley Business Qtr Fleming Way Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017
02 Aug 2016 MR04 Satisfaction of charge 1 in full
05 Jul 2016 AA Full accounts made up to 30 September 2015
24 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000
22 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
17 Jun 2015 AA Full accounts made up to 30 September 2014