Advanced company searchLink opens in new window

CHELSEA & HALL SOLUTIONS LTD

Company number 13982827

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Jan 2026 CS01 Confirmation statement made on 22 January 2026 with updates
08 Jan 2026 TM01 Termination of appointment of Michael George Craven as a director on 25 December 2025
08 Jan 2026 PSC01 Notification of Karl Charles Jones as a person with significant control on 1 December 2025
08 Jan 2026 PSC07 Cessation of Red Hall Ventures Ltd as a person with significant control on 1 December 2025
08 Jan 2026 AP01 Appointment of Mr Karl Charles Jones as a director on 1 December 2025
17 Dec 2025 AD01 Registered office address changed from , Liverpool Film Studios Suite 125, 105 Boundary St, Liverpool, Liverpool, Merseyside, L5 9YJ, United Kingdom to Suite 8K Trigg House Warren Drive Prestatyn LL19 7HT on 17 December 2025
08 Dec 2025 AA Micro company accounts made up to 31 March 2025
22 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with updates
27 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with updates
09 Jul 2024 AD01 Registered office address changed from , 1 Clock Tower Park, Longmoor Lane, Liverpool, Merseyside, L10 1LD, England to Suite 8K Trigg House Warren Drive Prestatyn LL19 7HT on 9 July 2024
09 Jul 2024 TM01 Termination of appointment of Chelsea Ingram as a director on 4 July 2024
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
26 Jul 2022 AD01 Registered office address changed from , 1 1 Clock Tower Park, Longmoor Lane, Fazakerley, L10 1LD, England to Suite 8K Trigg House Warren Drive Prestatyn LL19 7HT on 26 July 2022
04 Jul 2022 AD01 Registered office address changed from , Level One, Basecamp 49 Jamaica Street, Liverpool, L1 0AH, England to Suite 8K Trigg House Warren Drive Prestatyn LL19 7HT on 4 July 2022
05 May 2022 AD01 Registered office address changed from , 55 Orrell Lane, Liverpool, L9 8BX, England to Suite 8K Trigg House Warren Drive Prestatyn LL19 7HT on 5 May 2022
30 Mar 2022 AP01 Appointment of Mr Michael George Craven as a director on 30 March 2022
17 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-17
  • GBP 100