PRACTICAL CARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Cessation of Percy Chinyani as a person with significant control on 2024-09-06 |
28/10/2428 October 2024 | Notification of Lydia Mabwe as a person with significant control on 2024-10-28 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with updates |
28/10/2428 October 2024 | Termination of appointment of Percy Chinyani as a director on 2024-09-06 |
05/06/245 June 2024 | Registered office address changed from Unit W16 Beaumont Enterprise Centre 72 Boston Road Leicester LE4 1HB to Beaumont Enterprise Centre Workshop 17 72 Boston Road Leicester LE4 1HB on 2024-06-05 |
05/06/245 June 2024 | Director's details changed for Mr Percy Chinyani on 2024-06-03 |
05/06/245 June 2024 | Director's details changed for Mrs Lydia Mabwe on 2024-06-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
05/06/175 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
01/02/161 February 2016 | DIRECTOR APPOINTED MRS LYDIA MABWE |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
10/04/1510 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERCY CHINYANI / 01/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | APPOINTMENT TERMINATED, SECRETARY PETER TSURO |
11/02/1511 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
11/02/1511 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER TSURO |
09/02/159 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER TSURO |
09/02/159 February 2015 | APPOINTMENT TERMINATED, SECRETARY PETER TSURO |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 48 CANTRELL ROAD LEICESTER LEICESTERSHIRE LE3 1SD ENGLAND |
15/01/1415 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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