Advanced company searchLink opens in new window

CHILLI INFORMATION SOLUTIONS LIMITED

Company number 06788186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
02 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
19 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
19 Jan 2023 CH01 Director's details changed for Miss Cathryn Louise Fowkes on 19 January 2023
28 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
21 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
18 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
16 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
26 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
25 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
01 Mar 2017 AP01 Appointment of Miss Cathryn Louise Fowkes as a director on 21 February 2017
01 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
15 Jan 2016 CH01 Director's details changed for Ian Hollins Robinson on 14 January 2016
19 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
02 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
21 Oct 2014 AD01 Registered office address changed from 2 Cobden Street Wolstanton Newcastle Staffs ST5 0DE to 23 Lewis Close Lichfield Staffordshire WS14 9UE on 21 October 2014
10 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4