1ST HOMECARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/05/2311 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/06/2118 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 10/06/2110 June 2021 | CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/05/205 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/05/1931 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071195840001 |
| 26/04/1926 April 2019 | CESSATION OF JOHN ROBERT ALEXANDER RENNISON AS A PSC |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
| 26/04/1926 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1ST HOMECARE (HOLDINGS) LIMITED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/04/1621 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/04/1513 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
| 13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT ALEXANDER RENNISON / 01/04/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 7A HIGH STREET MEWS HIGH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1EA |
| 12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/09/135 September 2013 | APPOINTMENT TERMINATED, DIRECTOR DIANNE BRADFIELD |
| 17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/04/1310 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
| 10/04/1310 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT ALEXANDER RENNISON / 05/04/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/10/125 October 2012 | APPOINTMENT TERMINATED, DIRECTOR SANDRA GUILDER |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 20 TAYLORS RIDE LEIGHTON BUZZARD BEDS LU7 3JN UNITED KINGDOM |
| 22/05/1222 May 2012 | DIRECTOR APPOINTED MRS ANNABELLA CATHERINE RENNISON |
| 22/05/1222 May 2012 | DIRECTOR APPOINTED MR JOHN ROBERT ALEXANDER RENNISON |
| 07/04/127 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
| 07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/09/1122 September 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
| 27/01/1127 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
| 07/01/107 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company