CHP SERVICES LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Change of details for Mr Charles Charles Trail as a person with significant control on 2024-12-16 |
17/12/2417 December 2024 | Registered office address changed from Mckellar Accountancy Unit 3.2 1 Macdowall Street Paisley Renfrewshire PA3 2NB Scotland to Mckellar Accountancy, Unit Studio 2001 Mile End Mill, Abbey Mill Business Centre Ltd 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 2024-12-17 |
22/08/2422 August 2024 | Registered office address changed from 24 24 Clydeview Bothwell Glasgow South Lanarkshire G71 8NW United Kingdom to Mckellar Accountancy Unit 3.2 1 Macdowall Street Paisley Renfrewshire PA3 2NB on 2024-08-22 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
11/12/2011 December 2020 | 31/08/19 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | DISS40 (DISS40(SOAD)) |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
27/10/2027 October 2020 | FIRST GAZETTE |
05/08/205 August 2020 | APPOINTMENT TERMINATED, DIRECTOR CHARLES TRAILL |
05/08/205 August 2020 | DIRECTOR APPOINTED MR ZACK KILCULLEN |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/08/1829 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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