CHS SOLUTIONS LTD

Company Documents

DateDescription
02/04/152 April 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED EILEEN LONDON

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSEY ALDERMAN

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

06/05/146 May 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ALDERMAN / 01/11/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
61 WELLFIELD ROAD
HATFIELD
HERTFORDSHIRE
AL10 0BY

View Document

21/03/1321 March 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

11/04/1211 April 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 1 STAPLEFORD HALL COTTAGE GUTTERIDGE LANE STAPLEFORD ROAD STAPLEFORD ABBOTTS ESSEX RM4 1EJ ENGLAND

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/121 February 2012 DIRECTOR APPOINTED LINDSEY ALDERMAN

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS GRANT

View Document

04/05/114 May 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY GEMMA LONDON

View Document

06/01/106 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information