NEXT LEVEL HOMECARE SERVICES LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

04/01/254 January 2025 Confirmation statement made on 2024-02-15 with no updates

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/01/2412 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Compulsory strike-off action has been discontinued

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-02-15 with no updates

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

22/11/2322 November 2023 Termination of appointment of Eva Heinischova as a director on 2023-11-21

View Document

22/11/2322 November 2023 Cessation of Eva Heinischova as a person with significant control on 2023-11-22

View Document

21/11/2321 November 2023 Termination of appointment of Donna Murray as a director on 2023-11-21

View Document

21/11/2321 November 2023 Cessation of Donna Murray as a person with significant control on 2023-11-21

View Document

24/05/2324 May 2023 Compulsory strike-off action has been suspended

View Document

24/05/2324 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

05/05/225 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Appointment of Mr Darius Murray as a director on 2021-10-29

View Document

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

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

07/01/217 January 2021 CESSATION OF PETER JOHN MURRAY AS A PSC

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY

View Document

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

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MS DONNA MURRAY

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MS EVA HEINISCHOVA

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MURRAY

View Document

20/04/1820 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA MURRAY

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR EVA HEINISCHOVA

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR EVA HEINISCHOVA

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED MR PETER JOHN MURRAY

View Document

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

View Accounts

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 2 2 BAKERS YARD UXBRIDGE MIDDLESEX UB8 1GG ENGLAND

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EVA HEINISCHOVA / 17/01/2018

View Document

17/01/1817 January 2018 Registered office address changed from , 2 2 Bakers Yard, Uxbridge, Middlesex, UB8 1GG, England to 2 Bakers Yard Bakers Yard 163 High Street Uxbridge UB8 1GG on 2018-01-17

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 2 BAKERS YARD 163 HIGH STREET UXBRIDGE MIDDLESEX UB8 1RG ENGLAND

View Document

20/12/1720 December 2017 Registered office address changed from , 2 Bakers Yard, 163 High Street, Uxbridge, Middlesex, UB8 1RG, England to 2 Bakers Yard Bakers Yard 163 High Street Uxbridge UB8 1GG on 2017-12-20

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MS DONNA MURRAY

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EVA HEINISCHOVA / 14/08/2017

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETRA GOMBAROVA

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS PETRA GOMBAROVA / 09/05/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EVA HEINISCHOVA / 09/05/2017

View Document

30/03/1730 March 2017 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