CHHS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-25 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-25 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-10-25 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-10-25 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 16/07/2116 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 20/07/2020 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 04/07/194 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 21/07/1821 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 21/07/1721 July 2017 | 31/10/16 UNAUDITED ABRIDGED |
| 21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 05/11/155 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 14/11/1414 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 16/12/1316 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM MILSTED LANGDON LLP WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON TA1 2UH |
| 19/11/1219 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/01/124 January 2012 | Annual return made up to 25 October 2011 with full list of shareholders |
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 11/11/1011 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
| 23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH WEED / 25/10/2009 |
| 19/01/1019 January 2010 | Annual return made up to 25 October 2009 with full list of shareholders |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE WEED / 25/10/2009 |
| 19/01/1019 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JANE WEED / 25/10/2009 |
| 30/11/0930 November 2009 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 14 HIGHCLERE DRIVE HEMEL HEMPSTEAD HERTS HP3 8BT |
| 19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 12/03/0912 March 2009 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
| 15/12/0715 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/11/0730 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/11/0714 November 2007 | DIRECTOR RESIGNED |
| 14/11/0714 November 2007 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 14/11/0714 November 2007 | SECRETARY RESIGNED |
| 14/11/0714 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 14/11/0714 November 2007 | NEW DIRECTOR APPOINTED |
| 25/10/0725 October 2007 | 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