C H S VEHICLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

26/04/2426 April 2024 Director's details changed for Mr Adrian Jonathan Caygill on 2024-03-01

View Document

26/04/2426 April 2024 Change of details for Mr Adrian Jonathon Caygill as a person with significant control on 2024-03-01

View Document

26/04/2426 April 2024 Director's details changed for Mr Adrian Jonathan Caygill on 2024-03-01

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from Ashfield Way Whitehall Industrial Estate, Whitehall Road Leeds LS12 5JB England to 126 Gelderd Close Leeds West Yorkshire LS12 6DS on 2021-06-29

View Document

12/03/2112 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/03/2016 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

15/03/1915 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

16/02/1816 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 126 GELDERD CLOSE LEEDS WEST YORKSHIRE LS12 6DS

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/09/1514 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1514 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070904600005

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070904600004

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 126 GELDERD CLOSE GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DS

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM HANOVER HOUSE 22 CLARENDON ROAD LEEDS LEEDS LS2 9NZ UNITED KINGDOM

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/099 December 2009 COMPANY NAME CHANGED C H S VEHICLE LIMITED CERTIFICATE ISSUED ON 09/12/09

View Document

09/12/099 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/0930 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company