Advanced company searchLink opens in new window

CHAS FIRST AID SOLUTIONS LTD

Company number 06594087

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
18 Mar 2024 AD01 Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 14 Co-Operative Road Middleton Manchester M24 2YU on 18 March 2024
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
26 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 30 April 2022
27 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
27 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 30 April 2020
02 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Jan 2020 AD01 Registered office address changed from 14 Co-Operative Road Middleton Manchester M24 2YU England to 211 Manchester New Road Middleton Manchester M24 1JT on 15 January 2020
09 Jul 2019 TM01 Termination of appointment of Joanne Say as a director on 26 June 2019
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
16 May 2019 PSC01 Notification of Christopher Say as a person with significant control on 1 May 2019
21 Mar 2019 AP03 Appointment of Mr Christopher David Say as a secretary on 20 March 2019
21 Mar 2019 AD01 Registered office address changed from 5 Ochr Y Bryn Meliden Prestatyn Denbighshire LL19 8PJ to 14 Co-Operative Road Middleton Manchester M24 2YU on 21 March 2019
21 Mar 2019 PSC07 Cessation of Joanne Say as a person with significant control on 20 March 2019
21 Mar 2019 AP01 Appointment of Mr Christopher David Say as a director on 20 March 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
28 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
29 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000