- 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) |
---|---|---|---|
09 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
07 Sep 2017 | PSC07 | Cessation of Matthew Atkinson as a person with significant control on 21 February 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Feb 2017 | CH01 | Director's details changed for Mrs Bohea Christina on 21 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Matthew Atkinson as a director on 21 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Mrs Bohea Christina as a director on 3 February 2017 | |
06 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from , Unit 21a, 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 4 November 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from , Unit 21a, Picton House Hussar Court, Westdie View, Waterlooville, Hampshire, PO7 7SQ, England to Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 4 November 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from , D1 Voyager Park, Portfield Road, Portsmouth, Hampshire, PO35FN to Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 4 November 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | CH01 | Director's details changed for Mr Matthew Atkinson on 15 September 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
25 Sep 2013 | AR01 | Annual return made up to 27 August 2013 no member list | |
24 Sep 2013 | AD01 | Registered office address changed from , Unit D1 Voyager Park, Portfield Road, Portsmouth, Hampshire, PO3 5FN, England on 24 September 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Feb 2013 | AD01 | Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY, United Kingdom on 28 February 2013 |