CHILLISOLUTIONS LIMITED

Unit 16 Somerset House, Hussar Court Unit 16 Somerset House, Hussar Court, Waterlooville, PO7 7SG, Hampshire, England
StatusACTIVE
Company No.06682587
CategoryPrivate Limited Company
Incorporated27 Aug 2008
Age15 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

CHILLISOLUTIONS LIMITED is an active private limited company with number 06682587. It was incorporated 15 years, 8 months, 25 days ago, on 27 August 2008. The company address is Unit 16 Somerset House, Hussar Court Unit 16 Somerset House, Hussar Court, Waterlooville, PO7 7SG, Hampshire, England.



Company Fillings

Capital name of class of shares

Date: 17 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2024

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-01

Psc name: A Person with Significant Control

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2024

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-01

Psc name: Since13 Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2024

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Bohea

Cessation date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Second filing of annual return with made up date

Date: 09 Aug 2023

Action Date: 27 Aug 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-08-27

Documents

View document PDF

Second filing of annual return with made up date

Date: 09 Aug 2023

Action Date: 27 Aug 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-08-27

Documents

View document PDF

Resolution

Date: 06 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 05 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Capital cancellation shares

Date: 31 May 2023

Action Date: 16 May 2012

Category: Capital

Type: SH06

Capital : 1,000 GBP

Date: 2012-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

Old address: , Unit 19B Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

New address: Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

Old address: , Unit 21a, Picton House Hussar Court, Westsdide View, Waterlooville, Hampshire, PO7 7SQ, England

New address: Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2017

Action Date: 21 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-21

Psc name: Matthew Atkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bohea Christina

Change date: 2017-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Atkinson

Termination date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bohea Christina

Appointment date: 2017-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Old address: , Unit 21a, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

Change date: 2015-11-04

New address: Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-04

Old address: , Unit 21a, Picton House Hussar Court, Westdie View, Waterlooville, Hampshire, PO7 7SQ, England

New address: Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-04

Old address: , D1 Voyager Park, Portfield Road, Portsmouth, Hampshire, PO35FN

New address: Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Atkinson

Change date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-24

Old address: , Unit D1 Voyager Park, Portfield Road, Portsmouth, Hampshire, PO3 5FN, England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-28

Old address: , 2nd Floor 145-157 st John Street, London, EC1V 4PY, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Capital allotment shares

Date: 16 May 2012

Action Date: 16 May 2012

Category: Capital

Type: SH01

Capital : 1,900 GBP

Date: 2012-05-16

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Atkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Bohea

Change date: 2010-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIC RECLAIMS LIMITED

155 WELLINGBOROUGH ROAD,NORTHAMPTONSHIRE,NN10 9TB

Number:03165703
Status:ACTIVE
Category:Private Limited Company

H & W 668 LTD

109 BLANTYRE STREET,MANCHESTER,M27 9PG

Number:10692756
Status:ACTIVE
Category:Private Limited Company

LFI KITCHENS AND BEDROOMS LIMITED

1168/1170 MELTON ROAD,LEICESTER,LE7 2HB

Number:05970487
Status:ACTIVE
Category:Private Limited Company

LIFETIME QUEST LIMITED

15 WILMAR CLOSE,UXBRIDGE,UB8 1AS

Number:04921380
Status:ACTIVE
Category:Private Limited Company

PUGH ELECTRICAL LIMITED

11 ROCK BANK,HIGH PEAK,SK23 7LE

Number:10378471
Status:ACTIVE
Category:Private Limited Company

THE CROPS LIMITED

3 CHARNWOOD STREET,DERBY,DE1 2GY

Number:05829161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source