CHILLISTICK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-21 with updates

View Document

10/12/2410 December 2024 Termination of appointment of Nichola Weatherup as a director on 2024-12-01

View Document

12/11/2412 November 2024 Change of details for a person with significant control

View Document

11/11/2411 November 2024 Director's details changed for Ms Nichola Weatherup on 2024-01-01

View Document

11/11/2411 November 2024 Director's details changed for Mr Michael Joseph Ashe on 2024-01-01

View Document

11/11/2411 November 2024 Registered office address changed from Unit 4 Edison Road Basingstoke RG21 6YH England to Unit L1 Grafton Way Basingstoke RG22 6HY on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr Christopher Steven Buchanan on 2024-01-01

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Notification of Ashe Buchanan Associates Limited as a person with significant control on 2024-04-03

View Document

17/04/2417 April 2024 Cessation of Michael Joseph Ashe as a person with significant control on 2024-04-03

View Document

17/04/2417 April 2024 Cessation of Christopher Steven Buchanan as a person with significant control on 2024-04-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEVEN BUCHANAN / 30/04/2019

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEVEN BUCHANAN / 30/04/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM WORKSHOP WATER END OLD BASING BASINGSTOKE HAMPSHIRE RG24 7BA

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077810990001

View Document

02/10/152 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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