CARE SOLUTIONS GROUP LTD

Company Documents

DateDescription
02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-01-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

21/02/2421 February 2024 Cessation of Steven Hudson as a person with significant control on 2024-02-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Termination of appointment of Steven Hudson as a director on 2023-11-27

View Document

15/11/2315 November 2023 Registered office address changed from Catalyst House Suite 11 720 Centennial Court Elstree Hertfordshire WD6 3SY England to 85 Great Portland Street First Floor London W1W 7LT on 2023-11-15

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

30/11/2230 November 2022 Director's details changed for Mrs Gillian Sampson Hudson on 2022-04-16

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Change of details for Mr Steven Hudson as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Steven Hudson on 2022-01-27

View Document

26/01/2226 January 2022 Registered office address changed from Level 3 207 Regent Street London W1B 3HH England to 575-599 Maxted Road Suite 212 Hemel Hempstead Hertfordshire HP2 7DX on 2022-01-26

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

20/10/2120 October 2021 Change of details for Mr Steven Hudson as a person with significant control on 2021-09-19

View Document

20/10/2120 October 2021 Notification of Gillian Hudson as a person with significant control on 2021-10-19

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

26/01/2126 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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