DEEPER CARE SOLUTIONS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

12/07/2412 July 2024 Satisfaction of charge 067192760004 in full

View Document

09/07/249 July 2024 Appointment of a voluntary liquidator

View Document

08/07/248 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/07/248 July 2024 Registered office address changed from Unit 15 Escrick Business Park Escrick York YO19 6FD England to 5 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2024-07-08

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Statement of affairs

View Document

23/12/2323 December 2023 Notification of Pelagia Matingamnga Mujawo as a person with significant control on 2023-12-20

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Termination of appointment of Paidamoyo Jesca Chimanga as a director on 2023-11-30

View Document

03/10/233 October 2023 Registered office address changed from 18 Hambleton Road Harrogate North Yorkshire HG1 4AS to Unit 15 Escrick Business Park Escrick York YO19 6FD on 2023-10-03

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

08/08/238 August 2023 Satisfaction of charge 067192760003 in full

View Document

04/08/234 August 2023 Registration of charge 067192760004, created on 2023-08-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Appointment of Miss Paidamoyo Jesca Chimanga as a director on 2023-01-15

View Document

14/01/2314 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Registration of charge 067192760003, created on 2022-01-26

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Satisfaction of charge 067192760002 in full

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 067192760002

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067192760002

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

10/08/1910 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PELAGIA MUJAWO / 17/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PELAGIA MUJAWO / 30/05/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PELAGIA MATINGANGA MUJAWO / 09/10/2008

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PELAGIA MATINGANGA MUJAWO / 20/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/11/1514 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

14/11/1514 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR ANTONY MUJAWO

View Document

31/10/1331 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 SAIL ADDRESS CHANGED FROM: 25 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AZ ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL UK

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 SAIL ADDRESS CHANGED FROM: EVANS BUSINESS CENTRE HARTWITH WAY HARROGATE NORTH YORKSHIRE HG3 2XA ENGLAND

View Document

19/01/1119 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/093 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY MUJAWO / 10/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PELAGIA MATINGANGA MUJAWO / 10/10/2009

View Document

01/09/091 September 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY MUJAWO

View Document

09/10/089 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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