CHURT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

02/04/192 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

07/03/187 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 31 HORN LANE LONDON W3 9NJ

View Document

28/03/1728 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/03/1513 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 CURRSHO FROM 31/03/2015 TO 31/01/2015

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 12A MARLBOROUGH PLACE BRIGHTON BN1 1WN ENGLAND

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 275 CARR ROAD NORTHOLT MIDDLESEX UB5 4RN

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL O'CALLAGHAN

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR BARRY WILLIAM O'SULLIVAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / BARRY O SULLIVAN / 18/03/2013

View Document

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MRS CAROL ANN O'CALLAGHAN

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 2 ALMOND GROVE BRENTFORD MIDDLESEX TW8 8NL UNITED KINGDOM

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / BARRY O SULLIVAN / 07/04/2011

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR APRIL O'SULLIVAN

View Document

06/10/116 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL O'CALLAGHAN

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 275 CARR ROAD NORTHOLT UB5 4RN

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MRS APRIL O'SULLIVAN

View Document

29/11/1029 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL O'CALLAGHAN / 23/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/12/095 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information