CHR SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-12 with updates |
14/10/2414 October 2024 | Notification of Henry Thomas George Jones as a person with significant control on 2024-10-12 |
14/10/2414 October 2024 | Change of details for Mr Ian Jones as a person with significant control on 2024-10-12 |
14/10/2414 October 2024 | Notification of Richard James Edward Jones as a person with significant control on 2024-10-12 |
29/04/2429 April 2024 | Statement of capital following an allotment of shares on 2024-04-29 |
29/04/2429 April 2024 | Micro company accounts made up to 2023-04-30 |
29/04/2429 April 2024 | Appointment of Mr Henry Thomas George Jones as a director on 2024-04-29 |
29/04/2429 April 2024 | Appointment of Mr Richard James Edward Jones as a director on 2024-04-29 |
29/10/2329 October 2023 | Confirmation statement made on 2023-10-12 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-04-30 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-12 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-12 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
19/11/2019 November 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN JONES / 12/10/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
29/09/1729 September 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 068357920002 |
19/06/1719 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068357920002 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/11/1519 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONES / 20/11/2014 |
20/11/1420 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/10/1330 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
10/10/1310 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068357920001 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/10/1217 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
06/03/126 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/03/113 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/11/1023 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
22/11/1022 November 2010 | CURRSHO FROM 31/03/2010 TO 30/04/2009 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONES / 10/03/2010 |
10/03/1010 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
04/06/094 June 2009 | COMPANY NAME CHANGED CRH SERVICES LIMITED CERTIFICATE ISSUED ON 05/06/09 |
05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM UPPER FLOOR OLD MILL HOUSE BELPER DERBYSHIRE DE56 2UA UNITED KINGDOM |
03/03/093 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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