CHAS FIRST AID SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
17/01/2517 January 2025 | Registered office address changed from 14 Co-Operative Road Middleton Manchester M24 2YU England to 211 Manchester New Road Middleton Manchester M24 1JT on 2025-01-17 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with updates |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/03/2418 March 2024 | Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 14 Co-Operative Road Middleton Manchester M24 2YU on 2024-03-18 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-04-30 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/02/2313 February 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/01/2229 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 14 CO-OPERATIVE ROAD MIDDLETON MANCHESTER M24 2YU ENGLAND |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JOANNE SAY |
16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SAY |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 5 OCHR Y BRYN MELIDEN PRESTATYN DENBIGHSHIRE LL19 8PJ |
21/03/1921 March 2019 | SECRETARY APPOINTED MR CHRISTOPHER DAVID SAY |
21/03/1921 March 2019 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID SAY |
21/03/1921 March 2019 | CESSATION OF JOANNE SAY AS A PSC |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
28/01/1828 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
13/06/1613 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/06/1530 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/06/1416 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
26/06/1326 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
27/01/1327 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
02/07/122 July 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAY |
21/06/1221 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
09/03/129 March 2012 | CURRSHO FROM 31/05/2012 TO 30/04/2012 |
26/02/1226 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAY / 15/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE SAY / 15/05/2010 |
17/06/1017 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/07/0826 July 2008 | COMPANY NAME CHANGED CHAS EQUINE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/07/08 |
15/05/0815 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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