INTELLICARE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
08/05/258 May 2025 | Application to strike the company off the register |
07/04/257 April 2025 | Confirmation statement made on 2025-03-06 with no updates |
22/05/2422 May 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-06 with no updates |
22/05/2322 May 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
11/05/2211 May 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-06 with no updates |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
25/05/1925 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
05/05/175 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
02/05/162 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/03/167 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/03/157 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/03/148 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/03/1316 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
19/05/1219 May 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
13/03/1213 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
10/09/1110 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
07/03/117 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
26/05/1026 May 2010 | 30/04/10 TOTAL EXEMPTION FULL |
20/03/1020 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FOSTER / 20/03/2010 |
20/03/1020 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN FOSTER / 20/03/2010 |
20/03/1020 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/03/098 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | CURREXT FROM 31/03/2009 TO 30/04/2009 |
05/12/085 December 2008 | DIRECTOR APPOINTED MRS JEAN HELEN FOSTER |
18/03/0818 March 2008 | SECRETARY APPOINTED JEAN FOSTER |
18/03/0818 March 2008 | DIRECTOR APPOINTED DAVID FOSTER |
11/03/0811 March 2008 | S366A DISP HOLDING AGM 06/03/2008 |
11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM INTELLICARE SERVICES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM |
11/03/0811 March 2008 | APPOINTMENT TERMINATED DIRECTOR OCS DIRECTORS LIMITED |
11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED |
06/03/086 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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