Advanced company searchLink opens in new window

FLEXICARE HOMESERVICES UK LIMITED

Company number 06431369

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)
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
  • GBP 10,000
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
  • GBP 100
11 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
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
  • GBP 100