Advanced company searchLink opens in new window

UNICARE SERVICES LIMITED

Company number 01601618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
17 Sep 2008 288b Appointment Terminated Director jeremy coates
13 Aug 2008 288a Director appointed rebecca jane watson
11 Aug 2008 288a Director appointed andrew burchall
11 Aug 2008 288a Director appointed desmond mark christopher doyle
06 Aug 2008 288b Appointment Terminated Director richard bradford
23 Jul 2008 AA Full accounts made up to 31 March 2008
05 Feb 2008 652C Withdrawal of application for striking off
29 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
16 Jan 2008 652a Application for striking-off
05 Sep 2007 363a Return made up to 22/08/07; full list of members
20 Aug 2007 CERTNM Company name changed indigo selection LIMITED\certificate issued on 20/08/07
05 Feb 2007 AA Accounts made up to 31 March 2006
05 Sep 2006 363a Return made up to 22/08/06; full list of members
03 May 2006 287 Registered office changed on 03/05/06 from: st. Florian house, milton road wokingham berkshire RG40 1EN
30 Aug 2005 363a Return made up to 22/08/05; full list of members
04 Aug 2005 288a New secretary appointed;new director appointed
04 Aug 2005 288b Secretary resigned;director resigned
29 Apr 2005 AA Accounts made up to 31 March 2005
27 Jan 2005 AA Full accounts made up to 31 March 2004
13 Sep 2004 363s Return made up to 22/08/04; full list of members
16 Jul 2004 403a Declaration of satisfaction of mortgage/charge
16 Jul 2004 403a Declaration of satisfaction of mortgage/charge
15 May 2004 288a New director appointed
30 Oct 2003 AA Full accounts made up to 31 March 2003