CARE VIEW SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
24/02/2524 February 2025 | Micro company accounts made up to 2024-02-28 |
28/10/2428 October 2024 | Appointment of Mr Christopher Ian Saunders as a director on 2024-10-16 |
19/07/2419 July 2024 | Termination of appointment of Garry John Fitton as a director on 2024-07-19 |
19/07/2419 July 2024 | Termination of appointment of Garry Fitton as a secretary on 2024-07-19 |
15/05/2415 May 2024 | Appointment of Mr Zak Simon Houlahan as a director on 2024-05-13 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
02/04/242 April 2024 | Termination of appointment of Emma Louise Pearson as a director on 2024-03-31 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/01/2323 January 2023 | Director's details changed for Mrs Emma Louise Pearson on 2023-01-20 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
20/05/2220 May 2022 | Registered office address changed from 1st Floor Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 2022-05-20 |
20/05/2220 May 2022 | Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 2022-05-20 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-18 with updates |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/12/2013 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SINGH |
13/12/2013 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SINGH |
13/12/2013 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURINDER KAUR |
13/12/2013 December 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/12/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SINGH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEM SINGH |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 75 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6PY |
08/04/178 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEM SINGH / 18/03/2010 |
08/04/108 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 18/03/07; NO CHANGE OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
24/03/0524 March 2005 | SECRETARY RESIGNED |
24/03/0524 March 2005 | DIRECTOR RESIGNED |
24/03/0524 March 2005 | NEW SECRETARY APPOINTED |
18/03/0518 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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