PRIVATE HEALTH CARE VISITING SERVICES LIMITED

Company Documents

DateDescription
21/09/2521 September 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

09/03/259 March 2025 Micro company accounts made up to 2024-05-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/02/2424 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

28/02/2228 February 2022 Registered office address changed from The Shop 3 the Shop 3 Foots Cray High Street Sidcup DA14 5HJ England to The Shop 3 Foots Cray High Street Sidcup DA14 5HJ on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from The Shop Foots Cray High Street Sidcup DA14 5HJ England to The Shop 3 the Shop 3 Foots Cray High Street Sidcup DA14 5HJ on 2022-02-28

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

24/02/2224 February 2022 Registered office address changed from Sylvia Matthews Bridals 3, Foots Cray High Street Sidcup DA14 5HJ England to The Shop Foots Cray High Street Sidcup DA14 5HJ on 2022-02-24

View Document

31/01/2231 January 2022 Registered office address changed from 96 Forest Hill Road London SE22 0RS to 3 Foots Cray High Street Sidcup DA14 5HJ on 2022-01-31

View Document

31/01/2231 January 2022 Registered office address changed from 3 Foots Cray High Street Sidcup DA14 5HJ England to Sylvia Matthews Bridals 3, Foots Cray High Street Sidcup DA14 5HJ on 2022-01-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MS SHOLA YEMI / 27/04/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/01/1728 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/05/1615 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUSHOLA ADEDAYO / 10/02/2016

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

01/06/151 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

16/06/1416 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/02/148 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/08/1312 August 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUSHOLA YEMI-AKINIYI / 01/07/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY AKINIYI / 08/05/2012

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED OLUSHOLA YEMI-AKINIYI

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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