CHT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-28 with updates |
| 01/04/251 April 2025 | Appointment of Miss Emma Jayne Thomson as a director on 2025-04-01 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-28 with updates |
| 06/06/246 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/09/2010 September 2020 | DIRECTOR APPOINTED AMANDA JAYNE THOMSON |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
| 14/05/2014 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
| 12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 12/12/1712 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HUGH THOMSON / 08/12/2017 |
| 12/12/1712 December 2017 | PSC'S CHANGE OF PARTICULARS / MR COLIN HUGH THOMSON / 08/12/2017 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
| 06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/08/1528 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
| 12/08/1512 August 2015 | 20/07/15 STATEMENT OF CAPITAL GBP 100 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 20/02/1520 February 2015 | APPOINTMENT TERMINATED, DIRECTOR MANDY THOMSON |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 12/08/1412 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 25/10/1325 October 2013 | VARYING SHARE RIGHTS AND NAMES |
| 01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH YO12 4DX ENGLAND |
| 19/08/1319 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 13/08/1213 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
| 16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/08/1124 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
| 06/01/116 January 2011 | DIRECTOR APPOINTED MRS MANDY JAYNE THOMSON |
| 26/10/1026 October 2010 | CURREXT FROM 31/07/2011 TO 31/10/2011 |
| 28/07/1028 July 2010 | 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