- Company Overview for FLEXICARE HOMESERVICES UK LIMITED (06431369)
- Filing history for FLEXICARE HOMESERVICES UK LIMITED (06431369)
- People for FLEXICARE HOMESERVICES UK LIMITED (06431369)
- More for FLEXICARE HOMESERVICES UK LIMITED (06431369)
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) |
---|---|---|---|
07 Jun 2020 | AD01 | Registered office address changed from Unit 1-2, the Steadings Business Centre Maisemore Court Maisemore Glos GL2 8EY to Unit 14a the Steadings Business Centre Maisemore Gloucester Glos GL2 8EY on 7 June 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
02 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
09 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Miss Jenna Denise Macey on 8 December 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Mrs Anna Macey Michael on 8 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
08 Dec 2016 | CH01 | Director's details changed for Mrs Sarah Ziielinski on 8 December 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Mr Kevin Michael on 8 December 2016 | |
07 Jul 2016 | CH03 | Secretary's details changed for Mrs Holly Kathleen Dickinson on 6 May 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
11 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
23 Jun 2015 | CH01 | Director's details changed for Mr Kevin Michael on 23 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mrs Anna Macey Michael on 23 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Miss Jenna Denise Macey on 23 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Miss Jenna Denise Macey on 23 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Unit 6 the Steadings Business Centre Maisemore Gloucester GL2 8EY to Unit 1-2, the Steadings Business Centre Maisemore Court Maisemore Glos GL2 8EY on 23 June 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|