M&S CARE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/09/252 September 2025 Statement of capital following an allotment of shares on 2024-04-15

View Document

02/09/252 September 2025 Confirmation statement made on 2025-09-02 with updates

View Document

02/09/252 September 2025 Change of details for Mr Edwin Godfrey Rance as a person with significant control on 2024-04-15

View Document

02/09/252 September 2025 Notification of Dorcas Mweneziko as a person with significant control on 2024-04-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Satisfaction of charge 105378630001 in full

View Document

15/04/2415 April 2024 Appointment of Mr Edwin Godfrey Rance as a director on 2024-04-15

View Document

15/04/2415 April 2024 Cessation of Milton Makinzi as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of Miss Dorcas Mweneziko as a director on 2024-04-15

View Document

15/04/2415 April 2024 Notification of Edwin Godfrey Rance as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Milton Makinzi as a director on 2024-04-15

View Document

15/04/2415 April 2024 Registered office address changed from 7 Church Road Basildon SS16 4AE United Kingdom to Regent House Bath Avenue Wolverhampton WV1 4EG on 2024-04-15

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Micro company accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

10/05/1810 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105378630001

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR SHARRON GARDNER

View Document

22/12/1622 December 2016 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