Advanced company searchLink opens in new window

CHSS LIMITED

Company number 11615667

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)
01 Nov 2022 AD01 Registered office address changed from The Long Barn Cobham Park Road Downside Cobham KT11 3NE England to 2 Beezon Road Kendal LA9 6BS on 1 November 2022
20 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2022 DS01 Application to strike the company off the register
22 Apr 2022 TM01 Termination of appointment of Jozef Koltard as a director on 14 March 2022
22 Apr 2022 PSC01 Notification of Patrik Balog as a person with significant control on 20 March 2022
22 Apr 2022 PSC07 Cessation of Jozef Koltard as a person with significant control on 21 March 2022
03 Feb 2022 PSC04 Change of details for Mr Jozef Kotlar as a person with significant control on 3 February 2022
03 Feb 2022 CH01 Director's details changed for Mr Jozef Kotlar on 3 February 2022
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
24 Mar 2021 AP01 Appointment of Mr Patrik Balog as a director on 1 March 2021
04 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jan 2021 AA Total exemption full accounts made up to 31 October 2019
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with updates
02 Nov 2020 AD01 Registered office address changed from Unit 12 Victoria Business Centre 43 Victoria Road Burgess Hill RH15 9LR United Kingdom to The Long Barn Cobham Park Road Downside Cobham KT11 3NE on 2 November 2020
20 Oct 2020 TM01 Termination of appointment of Gary Shepard as a director on 28 September 2020
20 Oct 2020 PSC01 Notification of Jozef Kotlar as a person with significant control on 28 September 2020
20 Oct 2020 PSC07 Cessation of Gary Shepard as a person with significant control on 28 September 2020
20 Oct 2020 AP01 Appointment of Mr Jozef Kotlar as a director on 28 September 2020
11 Dec 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
10 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-10
  • GBP 100