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)
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2023.
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
  • GBP 780.9999
  • ANNOTATION Clarification a second filed AR01 was registered on 26/07/2023.
  • ANNOTATION Clarification a Second Filed AR01 was registered on the 09/08/2023
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
  • GBP 781
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