- Company Overview for CHILLISOLUTIONS LIMITED (06682587)
- Filing history for CHILLISOLUTIONS LIMITED (06682587)
- People for CHILLISOLUTIONS LIMITED (06682587)
- More for CHILLISOLUTIONS LIMITED (06682587)
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
|
|
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
|
|
06 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |