AA |
Micro company accounts made up to 30th June 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
30th September 2023 - the day director's appointment was terminated
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 11th April 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th November 2020. New Address: 12C Two Locks Hurst Business Park Brierley Hill West Midlands DY5 1UU. Previous address: 109a Windmill Hill Halesowen B63 2BY England
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th March 2020. New Address: 109a Windmill Hill Halesowen B63 2BY. Previous address: 26 the Green Kings Norton Birmingham West Midlands B38 8SD
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th June 2017
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
29th June 2017 - the day director's appointment was terminated
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 3rd May 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th June 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 11th June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th June 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th June 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th June 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 30a the Green Birmingham B38 8SD on 24th June 2011
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 11th June 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th June 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th June 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On 8th September 2009 Director appointed
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed denston homecare LIMITEDcertificate issued on 08/07/09
filed on: 4th, July 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 11th June 2009 Appointment terminated director
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 11th June 2009 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2009
| incorporation
|
Free Download
(9 pages)
|