Company NameCHL Solutions Ltd
DirectorCraig Holmes Lyons
Company StatusActive
Company NumberSC483766
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Craig Holmes Lyons
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104a Finnart Street
Greenock
PA16 8HS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

28 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 31 August 2022 (5 pages)
4 October 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
13 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
9 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
13 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 100
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 100
(4 pages)
19 September 2014Appointment of Craig Holmes Lyons as a director on 6 August 2014 (3 pages)
19 September 2014Appointment of Craig Holmes Lyons as a director on 6 August 2014 (3 pages)
19 September 2014Appointment of Craig Holmes Lyons as a director on 6 August 2014 (3 pages)
19 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 100
(4 pages)
11 August 2014Termination of appointment of Stephen George Mabbott as a director on 6 August 2014 (2 pages)
11 August 2014Termination of appointment of Stephen George Mabbott as a director on 6 August 2014 (2 pages)
11 August 2014Termination of appointment of Stephen George Mabbott as a director on 6 August 2014 (2 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1
(22 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1
(22 pages)