CHILLISOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Change of share class name or designation

View Document

17/01/2417 January 2024 Resolutions

View Document

07/01/247 January 2024 Cessation of A Person with Significant Control as a person with significant control on 2023-09-01

View Document

05/01/245 January 2024 Notification of Since13 Group Limited as a person with significant control on 2023-09-01

View Document

05/01/245 January 2024 Cessation of Andrew Bohea as a person with significant control on 2023-09-01

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Second filing of the annual return made up to 2014-08-27

View Document

09/08/239 August 2023 Second filing of the annual return made up to 2015-08-27

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

05/06/235 June 2023 Change of share class name or designation

View Document

05/06/235 June 2023 Change of share class name or designation

View Document

31/05/2331 May 2023 Cancellation of shares. Statement of capital on 2012-05-16

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 Registered office address changed from , Unit 19B Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England to Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 2021-04-21

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM UNIT 21A, PICTON HOUSE HUSSAR COURT WESTSDIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND

View Document

08/09/208 September 2020 Registered office address changed from , Unit 21a, Picton House Hussar Court, Westsdide View, Waterlooville, Hampshire, PO7 7SQ, England to Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 2020-09-08

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CESSATION OF MATTHEW ATKINSON AS A PSC

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOHEA CHRISTINA / 21/02/2017

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ATKINSON

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MRS BOHEA CHRISTINA

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/11/154 November 2015 Registered office address changed from , D1 Voyager Park, Portfield Road, Portsmouth, Hampshire, PO35FN to Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 2015-11-04

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM UNIT 21A, PICTON HOUSE HUSSAR COURT WESTDIE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM D1 VOYAGER PARK PORTFIELD ROAD PORTSMOUTH HAMPSHIRE PO35FN

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM UNIT 21A, PICTON HOUSE, HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND

View Document

04/11/154 November 2015 Registered office address changed from , Unit 21a, Picton House Hussar Court, Westdie View, Waterlooville, Hampshire, PO7 7SQ, England to Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 2015-11-04

View Document

04/11/154 November 2015 Registered office address changed from , Unit 21a, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England to Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 2015-11-04

View Document

25/09/1525 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual return made up to 2015-08-27 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual return made up to 2014-08-27 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ATKINSON / 15/09/2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1421 January 2014 Annual return made up to 28 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 27/08/13 NO MEMBER LIST

View Document

24/09/1324 September 2013 Registered office address changed from , Unit D1 Voyager Park, Portfield Road, Portsmouth, Hampshire, PO3 5FN, England on 2013-09-24

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM UNIT D1 VOYAGER PARK, PORTFIELD ROAD PORTSMOUTH HAMPSHIRE PO3 5FN ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY, United Kingdom on 2013-02-28

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

19/09/1219 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR MATTHEW ATKINSON

View Document

16/05/1216 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 1900

View Document

20/09/1120 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOHEA / 27/08/2010

View Document

20/10/1020 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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