CHS TOUR SERVICES LTD.

Register to unlock more data on OkredoRegister

CHS TOUR SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03488873

Incorporation date

06/01/1998

Size

Dormant

Contacts

Registered address

Registered address

Platinum House, St. Marks Hill, Surbiton KT6 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1998)
dot icon26/11/2025
Appointment of Mr John Andrew Upton as a director on 2025-11-24
dot icon26/11/2025
Termination of appointment of Christine Andrea Franks as a director on 2025-11-24
dot icon08/09/2025
Resolutions
dot icon08/09/2025
Solvency Statement dated 08/09/25
dot icon08/09/2025
Statement by Directors
dot icon08/09/2025
Statement of capital on 2025-09-08
dot icon19/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon11/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon07/04/2025
Appointment of Mrs Christine Franks as a director on 2025-04-01
dot icon07/04/2025
Termination of appointment of Richard Cecil William Twynam as a director on 2025-04-01
dot icon25/09/2024
Registered office address changed from Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom to Platinum House St. Marks Hill Surbiton KT6 4BH on 2024-09-25
dot icon25/09/2024
Change of details for Ski Bound Limited as a person with significant control on 2024-09-20
dot icon03/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon21/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon22/01/2024
Appointment of Mr Richard Cecil William Twynam as a director on 2024-01-15
dot icon22/01/2024
Termination of appointment of Bryn Glyndwr Robinson as a director on 2024-01-15
dot icon05/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon19/06/2023
Director's details changed for Hua Hui Chan on 2023-06-02
dot icon05/06/2023
Termination of appointment of Neil Kenneth Rust as a director on 2023-06-01
dot icon05/06/2023
Appointment of Hua Hui Chan as a director on 2023-06-01
dot icon19/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon12/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon12/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon12/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon13/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon21/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon21/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon21/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon12/08/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon29/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon29/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon29/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon20/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon08/07/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon23/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon23/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon23/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon01/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon07/05/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon10/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon10/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon17/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon04/05/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon29/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon29/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon29/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon03/01/2018
Resolutions
dot icon21/09/2017
Auditor's resignation
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon05/04/2017
Termination of appointment of Hannah Anouska Claire Rowling as a director on 2017-04-04
dot icon20/03/2017
Registered office address changed from Tui Travel House Crawley Business Qtr Fleming Way Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 2017-03-20
dot icon02/08/2016
Satisfaction of charge 1 in full
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon24/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon22/01/2016
Termination of appointment of Joyce Walter as a secretary on 2015-12-18
dot icon17/06/2015
Full accounts made up to 2014-09-30
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon06/01/2015
Appointment of Hannah Anouska Claire Rowling as a director on 2014-12-29
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon19/02/2014
Termination of appointment of Karen Knowles as a director
dot icon10/12/2013
Appointment of Bryn Glyndwr Robinson as a director
dot icon30/10/2013
Director's details changed for Karen Knowles on 2013-10-30
dot icon25/09/2013
Full accounts made up to 2012-09-30
dot icon30/05/2013
Termination of appointment of Andrew Fraser as a director
dot icon24/05/2013
Appointment of Neil Kenneth Rust as a director
dot icon20/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Richard Bainbridge as a director
dot icon19/10/2012
Termination of appointment of Darren Mee as a director
dot icon16/10/2012
Termination of appointment of John Wimbleton as a director
dot icon26/09/2012
Full accounts made up to 2011-09-30
dot icon11/07/2012
Termination of appointment of Paul Williams as a director
dot icon28/05/2012
Appointment of Karen Knowles as a director
dot icon17/05/2012
Appointment of Andrew Hector Fraser as a director
dot icon16/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Mark Bush as a director
dot icon30/03/2012
Termination of appointment of Paul Hawkes as a director
dot icon13/03/2012
Appointment of Richard Charles Bainbridge as a director
dot icon08/02/2012
Miscellaneous
dot icon23/01/2012
Director's details changed for Mark Leonard Bush on 2012-01-23
dot icon21/12/2011
Miscellaneous
dot icon01/11/2011
Auditor's resignation
dot icon26/10/2011
Director's details changed for Mr Darren Mee on 2011-09-29
dot icon10/10/2011
Auditor's resignation
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon27/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon09/12/2010
Director's details changed for Paul Williams on 2010-12-08
dot icon07/12/2010
Director's details changed for Paul Williams on 2010-12-07
dot icon15/07/2010
Director's details changed for Mr John Wimbleton on 2010-07-14
dot icon28/06/2010
Secretary's details changed for Mrs Joyce Walter on 2010-06-24
dot icon28/06/2010
Full accounts made up to 2009-09-30
dot icon24/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon25/03/2010
Termination of appointment of Barbara Partl as a director
dot icon10/02/2010
Director's details changed for Paul Christopher Hawkes on 2009-12-01
dot icon10/02/2010
Director's details changed for Mr Darren Mee on 2009-12-01
dot icon02/12/2009
Director's details changed for Mark Leonard Bush on 2009-12-02
dot icon02/12/2009
Director's details changed for Mark Leonard Bush on 2009-10-01
dot icon27/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/06/2009
Director appointed mark leonard bush
dot icon15/06/2009
Appointment terminated director bryn robinson
dot icon03/06/2009
Director appointed paul williams
dot icon02/06/2009
Director appointed paul christopher hawkes
dot icon12/05/2009
Return made up to 11/05/09; full list of members
dot icon25/02/2009
Director appointed darren mee
dot icon25/02/2009
Director appointed john wimbleton
dot icon12/02/2009
Return made up to 06/01/09; full list of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from 44-46 old steine brighton east sussex BN1 1NH
dot icon14/08/2008
Appointment terminated secretary barbara partl
dot icon14/08/2008
Appointment terminated director paul hourmont
dot icon14/08/2008
Secretary appointed joyce walter
dot icon14/08/2008
Director appointed barbara partl
dot icon14/08/2008
Director appointed bryn glyndwr robinson
dot icon31/01/2008
Return made up to 06/01/08; full list of members
dot icon25/01/2008
Accounting reference date shortened from 31/10/08 to 30/09/08
dot icon07/01/2008
Total exemption full accounts made up to 2007-10-31
dot icon14/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon30/04/2007
Return made up to 06/01/07; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon07/02/2006
New secretary appointed
dot icon31/01/2006
Return made up to 06/01/06; full list of members
dot icon14/10/2005
Secretary resigned
dot icon14/10/2005
Director resigned
dot icon10/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon17/01/2005
Return made up to 06/01/05; full list of members
dot icon20/09/2004
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon06/07/2004
Full accounts made up to 2003-09-30
dot icon28/01/2004
Return made up to 06/01/04; full list of members
dot icon04/05/2003
Full accounts made up to 2002-09-30
dot icon08/02/2003
Return made up to 06/01/03; full list of members
dot icon13/09/2002
Accounting reference date shortened from 31/10/02 to 30/09/02
dot icon28/06/2002
Registered office changed on 28/06/02 from: victoria house 125 queens road brighton BN1 3WB
dot icon29/04/2002
Full accounts made up to 2001-10-31
dot icon15/04/2002
Particulars of mortgage/charge
dot icon11/01/2002
Return made up to 06/01/02; full list of members
dot icon12/04/2001
Full accounts made up to 2000-10-31
dot icon24/01/2001
Return made up to 06/01/01; full list of members
dot icon10/08/2000
Accounting reference date shortened from 30/11/00 to 31/10/00
dot icon26/06/2000
Full accounts made up to 1999-11-30
dot icon04/02/2000
Return made up to 06/01/00; full list of members
dot icon22/10/1999
Ad 29/09/99--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon19/10/1999
Return made up to 06/01/99; full list of members; amend
dot icon21/06/1999
Full accounts made up to 1998-11-30
dot icon17/06/1999
Ad 01/06/99--------- £ si 25000@1=25000 £ ic 5000/30000
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Ad 06/01/98--------- £ si 4990@1
dot icon12/01/1999
Return made up to 06/01/99; full list of members
dot icon22/10/1998
Accounting reference date shortened from 31/01/99 to 30/11/98
dot icon03/06/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon12/01/1998
Secretary resigned
dot icon06/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Andrew Hector
Director
12/03/2012 - 13/05/2013
144
Mee, Darren
Director
30/01/2009 - 18/10/2012
210
Williams, Paul
Director
14/05/2009 - 29/06/2012
17
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/01/1998 - 05/01/1998
99600
Wimbleton, John Christopher
Director
29/01/2009 - 09/10/2012
81

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHS TOUR SERVICES LTD.

CHS TOUR SERVICES LTD. is an(a) Active company incorporated on 06/01/1998 with the registered office located at Platinum House, St. Marks Hill, Surbiton KT6 4BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHS TOUR SERVICES LTD.?

toggle

CHS TOUR SERVICES LTD. is currently Active. It was registered on 06/01/1998 .

Where is CHS TOUR SERVICES LTD. located?

toggle

CHS TOUR SERVICES LTD. is registered at Platinum House, St. Marks Hill, Surbiton KT6 4BH.

What does CHS TOUR SERVICES LTD. do?

toggle

CHS TOUR SERVICES LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHS TOUR SERVICES LTD.?

toggle

The latest filing was on 26/11/2025: Appointment of Mr John Andrew Upton as a director on 2025-11-24.