DOMESTICARE SOLUTIONS LTD

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CAROLINE DA COSTA / 31/10/2014

View Document

04/03/154 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM
THE BEECHES
35 BEECHWOOD AVENUE
RUISLIP
HA4 6EG

View Document

16/04/1416 April 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 COMPANY NAME CHANGED DOMESTICARE CLEANING SOLUTIONS LTD
CERTIFICATE ISSUED ON 29/01/14

View Document

31/10/1331 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRELY SAVOURY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MRS ALISON CAROLINE DA COSTA

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

28/05/1228 May 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON DA COSTA

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MRS SHIRELY CAROLINE SAVOURY

View Document

15/03/1015 March 2010 APPOINT PERSON AS SECRETARY

View Document

19/11/0919 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MRS ALISON CAROLINE DA COSTA

View Document

09/01/099 January 2009 SECRETARY APPOINTED MRS ALISON CAROLINE DA COSTA

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

17/04/0817 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED DOMESTICARE HOME CARE SOLUTIONS LTD CERTIFICATE ISSUED ON 15/04/08

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

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