CHANNEL SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Return of final meeting in a members' voluntary winding up |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-09-30 |
07/10/247 October 2024 | Previous accounting period shortened from 2025-01-31 to 2024-09-30 |
05/10/245 October 2024 | Declaration of solvency |
04/10/244 October 2024 | Resolutions |
04/10/244 October 2024 | Registered office address changed from South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE United Kingdom to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-10-04 |
04/10/244 October 2024 | Appointment of a voluntary liquidator |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/04/2424 April 2024 | Previous accounting period extended from 2023-07-31 to 2024-01-31 |
17/03/2417 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/03/2118 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/04/208 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ALLCOCK / 09/03/2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/04/1911 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 4 MILLENNIUM HOUSE PRIESTLEY ROAD BASINGSTOKE RG24 9GZ ENGLAND |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SARAH ALLCOCK |
06/04/186 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 29 CLERE GARDENS CHINEHAM BASINGSTOKE HANTS RG24 8LZ |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/03/1616 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
25/03/1525 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH GIBBS / 25/04/2013 |
19/03/1419 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
28/03/1328 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
28/08/1228 August 2012 | PREVEXT FROM 31/03/2012 TO 31/07/2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
20/06/1220 June 2012 | DIRECTOR APPOINTED SARAH ELIZABETH GIBBS |
29/03/1229 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
02/03/112 March 2011 | 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