Advanced company searchLink opens in new window

CHILLISOLUTIONS LIMITED

Company number 06682587

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 Dec 2024 AA Total exemption full accounts made up to 31 August 2024
29 Aug 2024 CS01 Confirmation statement made on 27 August 2024 with updates
28 May 2024 AA Total exemption full accounts made up to 31 August 2023
17 Jan 2024 SH08 Change of share class name or designation
17 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Jan 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 September 2023
05 Jan 2024 PSC02 Notification of Since13 Group Limited as a person with significant control on 1 September 2023
05 Jan 2024 PSC07 Cessation of Andrew Bohea as a person with significant control on 1 September 2023
08 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
09 Aug 2023 RP04AR01 Second filing of the annual return made up to 27 August 2014
09 Aug 2023 RP04AR01 Second filing of the annual return made up to 27 August 2015
06 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jun 2023 SH08 Change of share class name or designation
05 Jun 2023 SH08 Change of share class name or designation
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
31 May 2023 SH06 Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 1,000
08 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
31 Aug 2022 AA Unaudited abridged accounts made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 August 2020
21 Apr 2021 AD01 Registered office address changed from , Unit 19B Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England to Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 21 April 2021
08 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
08 Sep 2020 AD01 Registered office address changed from , Unit 21a, Picton House Hussar Court, Westsdide View, Waterlooville, Hampshire, PO7 7SQ, England to Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 8 September 2020
27 Aug 2020 AA Micro company accounts made up to 31 August 2019