SSL HOMECARE LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
| 24/10/2224 October 2022 | Change of details for Mr Nicky Lakhani as a person with significant control on 2022-10-24 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 13/01/1713 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY LAKHANI / 01/12/2016 |
| 31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
| 12/02/1612 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 31/10/1531 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
| 13/02/1513 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 24/02/1424 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 20/02/1320 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 29/02/1229 February 2012 | 01/02/12 STATEMENT OF CAPITAL GBP 100 |
| 28/02/1228 February 2012 | CURRSHO FROM 28/02/2013 TO 31/01/2013 |
| 28/02/1228 February 2012 | DIRECTOR APPOINTED MR NICKY LAKHANI |
| 01/02/121 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/02/121 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN |
| 01/02/121 February 2012 | APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD |
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