SOCIAL CARE NETWORK SOLUTIONS LIMITED
Company number 03223082
- Company Overview for SOCIAL CARE NETWORK SOLUTIONS LIMITED (03223082)
- Filing history for SOCIAL CARE NETWORK SOLUTIONS LIMITED (03223082)
- People for SOCIAL CARE NETWORK SOLUTIONS LIMITED (03223082)
- Charges for SOCIAL CARE NETWORK SOLUTIONS LIMITED (03223082)
- More for SOCIAL CARE NETWORK SOLUTIONS LIMITED (03223082)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
07 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
05 May 2022 | AD01 | Registered office address changed from 17 Chorlton Street Manchester M1 3HY England to 49 Bridge Street Heywood Rochdale OL10 1JF on 5 May 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
01 Oct 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from Boulton House, First Floor 17 Chorlton Street Off Portland Street Manchester M1 3HY England to 17 Chorlton Street Manchester M1 3HY on 17 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
15 May 2019 | AP01 | Appointment of Mr Stuart Alexander Hill as a director on 2 May 2019 | |
15 May 2019 | AP01 | Appointment of Mr Nathaniel Moores as a director on 2 May 2019 | |
15 May 2019 | AP01 | Appointment of Mrs Christine Mary Lewis as a director on 2 May 2019 | |
15 May 2019 | AP01 | Appointment of Miss Lorna Ann Sturgess as a director on 2 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Christopher Ian Clough as a director on 1 May 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from New Mount Street Business Centre 23 New Mount Street Manchester M4 4DE England to Boulton House, First Floor 17 Chorlton Street Off Portland Street Manchester M1 3HY on 3 January 2019 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
24 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2018
|
|
24 Apr 2018 | SH03 | Purchase of own shares. | |
05 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 February 2018
|