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)
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
16 Dec 2013 AD01 Registered office address changed from Unit 1 & 2 the Steadings Business Centre Maisemore Gloucester GL2 8EY England on 16 December 2013
04 Jul 2013 AP03 Appointment of Mrs Holly Kathleen Dickinson as a secretary
04 Jul 2013 AD01 Registered office address changed from Unit 6 the Steadings Business Centre Maisemore Court Maisemore Gloucester GL2 8EY England on 4 July 2013
04 Jul 2013 AP01 Appointment of Ms Jeanette Phillips as a director
09 Jan 2013 TM01 Termination of appointment of John Chesterton as a director
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
26 Jun 2012 AD01 Registered office address changed from Hertford House Southernhay Gardens Exeter Devon EX1 1NP on 26 June 2012
26 Jun 2012 TM02 Termination of appointment of Everys Cosec Limited as a secretary
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
07 Sep 2011 TM01 Termination of appointment of Charlotte Niedzwiecki as a director
23 Aug 2011 AP01 Appointment of Mr John Colin Chesterton as a director
01 Dec 2010 CH01 Director's details changed for Kevin Michael on 30 November 2010
01 Dec 2010 CH01 Director's details changed for Sarah Ziielinski on 30 November 2010
01 Dec 2010 CH01 Director's details changed for Jenna Denise Macey on 30 November 2010
01 Dec 2010 CH01 Director's details changed for Anna Macey Michael on 30 November 2010
30 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
30 Nov 2010 AP01 Appointment of Mrs Charlotte Niedzwiecki as a director
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jul 2010 AP04 Appointment of Everys Cosec Limited as a secretary
19 Jul 2010 AD01 Registered office address changed from Unit 6 the Steadings Business Centre Maisemore Court Maisemore, Gloucester Gloucestershire GL2 8EY on 19 July 2010
09 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders