CHSS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Registered office address changed from The Long Barn Cobham Park Road Downside Cobham KT11 3NE England to 2 Beezon Road Kendal LA9 6BS on 2022-11-01

View Document

22/04/2222 April 2022 Notification of Patrik Balog as a person with significant control on 2022-03-20

View Document

22/04/2222 April 2022 Termination of appointment of Jozef Koltard as a director on 2022-03-14

View Document

22/04/2222 April 2022 Cessation of Jozef Koltard as a person with significant control on 2022-03-21

View Document

03/02/223 February 2022 Director's details changed for Mr Jozef Kotlar on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Mr Jozef Kotlar as a person with significant control on 2022-02-03

View Document

04/02/214 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM UNIT 12 VICTORIA BUSINESS CENTRE 43 VICTORIA ROAD BURGESS HILL RH15 9LR UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR GARY SHEPARD

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR JOZEF KOTLAR

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOZEF KOTLAR

View Document

20/10/2020 October 2020 CESSATION OF GARY SHEPARD AS A PSC

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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