Advanced company searchLink opens in new window

CHCS INTERNATIONAL LIMITED

Company number 09474570

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)
10 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
22 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Nov 2023 AD01 Registered office address changed from 20 Shavington Avenue Chester CH2 3rd England to St Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB on 22 November 2023
20 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
11 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Apr 2020 AD01 Registered office address changed from Suite 99 Friars Court 43 White Friars Chester CH1 1NZ England to 20 Shavington Avenue Chester CH2 3rd on 6 April 2020
06 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
17 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
30 Jun 2016 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to Suite 99 Friars Court 43 White Friars Chester CH1 1NZ on 30 June 2016
30 Jun 2016 AP01 Appointment of Neil Paul Francois Smith as a director on 6 March 2015
30 Jun 2016 TM01 Termination of appointment of Michael Holder as a director on 6 March 2015
30 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted