SOCIAL CARE NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Registered office address changed from 17 Chorlton Street Manchester M1 3HY England to 49 Bridge Street Heywood Rochdale OL10 1JF on 2022-05-05

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

15/06/2015 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM BOULTON HOUSE, FIRST FLOOR 17 CHORLTON STREET OFF PORTLAND STREET MANCHESTER M1 3HY ENGLAND

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MISS LORNA ANN STURGESS

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR STUART ALEXANDER HILL

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLOUGH

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR NATHANIEL MOORES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MRS CHRISTINE MARY LEWIS

View Document

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

View Accounts

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM NEW MOUNT STREET BUSINESS CENTRE 23 NEW MOUNT STREET MANCHESTER M4 4DE ENGLAND

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1824 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 80

View Document

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

View Accounts

05/03/185 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 82

View Document

05/03/185 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 84

View Document

09/01/189 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 86

View Document

09/01/189 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1719 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1719 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 88.00

View Document

16/11/1716 November 2017 01/10/17 STATEMENT OF CAPITAL GBP 90

View Document

16/11/1716 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1727 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1727 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 92

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 01/08/17 STATEMENT OF CAPITAL GBP 94

View Document

12/09/1712 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/178 August 2017 01/07/17 STATEMENT OF CAPITAL GBP 96

View Document

08/08/178 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM DALE HOUSE FIRST FLOOR 35 DALE STREET MANCHESTER M1 2HF

View Document

04/07/174 July 2017 08/06/17 STATEMENT OF CAPITAL GBP 98.00

View Document

04/07/174 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARLOW

View Document

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

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/08/155 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD COLLINS / 01/07/2015

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

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

View Accounts

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MOORES / 01/01/2013

View Document

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD BARLOW / 18/03/2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 COMPANY NAME CHANGED COMPUTING HELP LIMITED CERTIFICATE ISSUED ON 27/03/12

View Document

15/07/1115 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MRS KAREN MARGARET COOPER

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR MARK EDWARD COLLINS

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR CHRISTOPHER IAN CLOUGH

View Document

30/07/1030 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/12/0916 December 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARLOW / 11/07/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: DUPLEX 3 DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW

View Document

26/08/0526 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: DUPLEX 3 DUCIE HOUSE 37 DUCIE STREET MANCHESTER M1 2JW

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 40 WHITEHURST ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3NZ

View Document

15/09/9815 September 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 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