EXTRACARE SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-03-28

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

21/11/2221 November 2022 Termination of appointment of Nick Jones as a secretary on 2022-11-16

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

23/03/2123 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

21/12/1921 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

17/12/1817 December 2018 PREVSHO FROM 30/06/2018 TO 30/03/2018

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/04/1620 April 2016 SUB-DIVISION 16/12/09

View Document

20/04/1620 April 2016 SUB DIV ORD SHARES 10000 OF 0.01 EACH 16/12/2009

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE PARKER

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BATTERSBY

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1519 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/03/1413 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

22/04/1322 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/04/125 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/03/1114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PARKER / 01/02/2010

View Document

08/02/108 February 2010 26/03/08 STATEMENT OF CAPITAL GBP 114.20576

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR NICHOLAS ROBERT JONES

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED ROGER BATTERSBY

View Document

12/01/1012 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 114.20

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/03/0923 March 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED CLIVE PARKER

View Document

20/02/0820 February 2008 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