CHC DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Joanna Isabella Mary Hirst on 2025-04-28

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

01/05/241 May 2024 Change of details for Miss Joanna Isabella Mary Hirst as a person with significant control on 2016-04-06

View Document

30/04/2430 April 2024 Change of details for Mrs Catherine Ann Rose Crocker as a person with significant control on 2019-09-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Director's details changed for Joanna Isabella Mary Hirst on 2023-07-17

View Document

17/07/2317 July 2023 Change of details for Miss Joanna Isabella Mary Hirst as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-07-17

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-24

View Document

19/05/2219 May 2022 Registered office address changed from First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England to 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX on 2022-05-19

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM C/O HARDCASTLE BURTON LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN ENGLAND

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE CROCKER

View Document

24/10/1924 October 2019 CESSATION OF NITA NERISSA HUGHES AS A PSC

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR NITA HUGHES

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS CATHERINE ANN ROSE CROCKER

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS NITA NERISSA HUGHES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR LORRAINE NEWMAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 SUB-DIVISION 01/03/16

View Document

23/05/1623 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ISABELLA MARY HIRST / 01/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE NEWMAN / 01/04/2016

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN BENOKE

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 8 BARTON LANE BARTON ON SEA HAMPSHIRE BH25 7PL

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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