CHS NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Termination of appointment of Craig Macphee as a director on 2024-03-19

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

08/02/228 February 2022 Satisfaction of charge 1 in full

View Document

08/02/228 February 2022 Satisfaction of charge 4 in full

View Document

08/02/228 February 2022 Satisfaction of charge 3 in full

View Document

08/02/228 February 2022 Satisfaction of charge 2 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANTHONY SCHWEMM

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL ANTHONY SCHWEMM / 01/06/2017

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY SCHWEMM / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MACPHEE / 01/06/2017

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036322350005

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SCHWEMM

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MACPHEE / 30/09/2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY SCHWEMM / 30/09/2011

View Document

18/11/1118 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JAMES ROBSON / 16/09/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR CRAIG MACPHEE

View Document

22/09/0822 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 COMPANY NAME CHANGED CORPORATE HARDWARE SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 03/03/08

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 2 CHURCH VILLAS CHURCH FIELD SEVENOAKS KENT TN13 3DU

View Document

30/12/9830 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 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