Advanced company searchLink opens in new window

CHC SUPPLIES LTD

Company number 10181031

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 AA Total exemption full accounts made up to 31 May 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
13 Sep 2023 CH01 Director's details changed for Craig Alexander Hall on 13 September 2023
30 May 2023 CH01 Director's details changed for Mrs Kylie Louise Hall on 28 February 2023
03 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
28 Feb 2023 AD01 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport South Wales NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 28 February 2023
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
07 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 15 May 2021
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 100
01 Jun 2021 AP01 Appointment of Mrs Kylie Louise Hall as a director on 5 May 2021
18 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/06/2021
02 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
01 Nov 2019 CH01 Director's details changed for Craig Alexander Hall on 1 November 2019
01 Nov 2019 PSC04 Change of details for Mr Craig Alexander Hall as a person with significant control on 1 November 2019
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
30 Sep 2016 CH01 Director's details changed for Craig Alexander Hall on 15 September 2016
30 Sep 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Uhy Hacker Young Lanyon House Mission Court Newport South Wales NP20 2DW on 30 September 2016