C.H.C.SYSTEMS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

24/02/2524 February 2025 Liquidators' statement of receipts and payments to 2025-01-28

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-01-28

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-01-28

View Document

15/04/2015 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA JANE MARIA FOLEY / 17/09/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PATRICK FOLEY / 17/09/2017

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019658270002

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MRS OLIVIA JANE MARIA FOLEY

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/08/1330 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/09/116 September 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/08/1018 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/09/0922 September 2009 SECRETARY'S CHANGE OF PARTICULARS / OLIVIA HODGSON / 18/07/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / OLIVIA HODGSON / 16/07/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 NC INC ALREADY ADJUSTED 16/11/00

View Document

10/09/0110 September 2001 NC INC ALREADY ADJUSTED 16/11/00

View Document

10/09/0110 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

03/08/973 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/953 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

26/09/9426 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/946 September 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/932 December 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

15/03/9115 March 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

07/11/897 November 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 COMPANY NAME CHANGED COMMUNICATION HEATING & CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/02/89

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

18/01/8918 January 1989 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 WD 16/06/88 AD 27/11/87--------- £ SI 2@1=2 £ IC 2/4

View Document

29/06/8829 June 1988 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

19/09/8619 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

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