- Company Overview for CHAUFFEUR SOLUTIONS (UK) LIMITED (07754507)
- Filing history for CHAUFFEUR SOLUTIONS (UK) LIMITED (07754507)
- People for CHAUFFEUR SOLUTIONS (UK) LIMITED (07754507)
- More for CHAUFFEUR SOLUTIONS (UK) LIMITED (07754507)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
18 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
07 Oct 2022 | PSC04 | Change of details for Mr Menelaus Menelaou as a person with significant control on 1 April 2022 | |
07 Oct 2022 | CH01 | Director's details changed for Mohammed Parvez Domah on 26 August 2011 | |
07 Oct 2022 | PSC01 | Notification of Mohammud Parvez Domah as a person with significant control on 1 April 2022 | |
07 Oct 2022 | CH01 | Director's details changed for Mohammed Parvez Domah on 26 August 2011 | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
22 Jan 2021 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
22 Jan 2021 | PSC04 | Change of details for Mr Menelaus Menelaou as a person with significant control on 22 January 2021 | |
22 Jan 2021 | CH01 | Director's details changed for Mr Menelaus Menelaou on 22 January 2021 | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 44 Willow Crescent St. Albans AL1 5DB England to Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 4 November 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
12 Sep 2019 | AD01 | Registered office address changed from Fountain Court 2 Victoria Square Victoria Street St. Albans AL1 3TF England to 44 Willow Crescent St. Albans AL1 5DB on 12 September 2019 | |
28 Oct 2018 | AD01 | Registered office address changed from Fountain Court, 2 Victoria Street St. Albans Herts AL1 3TF England to Fountain Court 2 Victoria Square Victoria Street St. Albans AL1 3TF on 28 October 2018 | |
27 Oct 2018 | AD01 | Registered office address changed from Chauffeur Solutions Limited Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR to Fountain Court, 2 Victoria Street St. Albans Herts AL1 3TF on 27 October 2018 | |
27 Oct 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 |