CHS NETWORKS LIMITED - KENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-21 View Report
Confirmation statement. Statement with updates. 2023-09-04 View Report
Accounts. Accounts type total exemption full. 2023-05-31 View Report
Confirmation statement. Statement with updates. 2022-09-23 View Report
Accounts. Accounts type total exemption full. 2022-06-21 View Report
Mortgage. Charge number: 1. 2022-02-08 View Report
Mortgage. Charge number: 2. 2022-02-08 View Report
Mortgage. Charge number: 3. 2022-02-08 View Report
Mortgage. Charge number: 4. 2022-02-08 View Report
Confirmation statement. Statement with updates. 2021-09-16 View Report
Accounts. Accounts type total exemption full. 2021-06-01 View Report
Confirmation statement. Statement with updates. 2020-09-27 View Report
Accounts. Accounts type total exemption full. 2020-06-10 View Report
Confirmation statement. Statement with updates. 2019-09-16 View Report
Accounts. Accounts type total exemption full. 2019-06-21 View Report
Confirmation statement. Statement with updates. 2018-09-18 View Report
Accounts. Accounts type total exemption full. 2018-06-20 View Report
Persons with significant control. Psc name: Neil Anthony Schwemm. Notification date: 2016-07-01. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2017-09-21 View Report
Persons with significant control. Change date: 2017-06-01. Psc name: Mr Neil Anthony Schwemm. 2017-09-01 View Report
Accounts. Accounts type total exemption small. 2017-06-27 View Report
Officers. Officer name: Mr Craig Macphee. Change date: 2017-06-01. 2017-06-01 View Report
Officers. Change date: 2017-06-01. Officer name: Mr Neil Anthony Schwemm. 2017-06-01 View Report
Mortgage. Charge number: 036322350005. Charge creation date: 2017-02-24. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Accounts. Accounts type total exemption small. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2015-09-18 View Report
Accounts. Accounts type total exemption small. 2015-03-05 View Report
Annual return. With made up date full list shareholders. 2014-09-16 View Report
Accounts. Accounts type total exemption small. 2013-11-15 View Report
Annual return. With made up date full list shareholders. 2013-09-16 View Report
Accounts. Accounts type total exemption small. 2013-06-12 View Report
Annual return. With made up date full list shareholders. 2012-09-19 View Report
Accounts. Accounts type total exemption small. 2011-11-22 View Report
Annual return. With made up date full list shareholders. 2011-11-18 View Report
Officers. Officer name: Samantha Schwemm. 2011-11-18 View Report
Officers. Change date: 2011-09-30. Officer name: Neil Anthony Schwemm. 2011-11-18 View Report
Officers. Change date: 2011-09-30. Officer name: Mr Craig Macphee. 2011-11-18 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Accounts. Accounts type total exemption small. 2011-04-18 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Officers. Change date: 2010-09-16. Officer name: Martin James Robson. 2010-09-16 View Report
Accounts. Accounts type total exemption small. 2010-06-14 View Report
Annual return. With made up date full list shareholders. 2009-11-09 View Report
Accounts. Accounts type total exemption small. 2009-07-29 View Report
Annual return. Legacy. 2009-02-10 View Report
Officers. Description: Director appointed mr craig macphee. 2009-02-09 View Report
Annual return. Legacy. 2008-09-22 View Report
Change of name. Description: Company name changed corporate hardware solutions (uk) LIMITED\certificate issued on 03/03/08. 2008-02-27 View Report
Accounts. Accounts type total exemption small. 2007-11-14 View Report