CHILLI INFORMATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

19/01/2319 January 2023 Director's details changed for Miss Cathryn Louise Fowkes on 2023-01-19

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/10/197 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

15/08/1815 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 DIRECTOR APPOINTED MISS CATHRYN LOUISE FOWKES

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLLINS ROBINSON / 14/01/2016

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 2 COBDEN STREET WOLSTANTON NEWCASTLE STAFFS ST5 0DE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 05/12/13 STATEMENT OF CAPITAL GBP 4

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 16/01/2012

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/01/1117 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 SECRETARY APPOINTED MISS CATHRYN LOUISE FOWKES

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/09/095 September 2009 CURREXT FROM 31/01/2010 TO 31/05/2010

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED IAN ROBINSON

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR MIKE NIXON

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY TRACEY NIXON

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 16 WATER STREET NEWCASTLE STAFFS ST5 1HN

View Document

25/04/0925 April 2009 COMPANY NAME CHANGED SHK 140 LIMITED CERTIFICATE ISSUED ON 28/04/09

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information