- Company Overview for KNIGHTS HOME CARE SERVICES LTD (07634981)
- Filing history for KNIGHTS HOME CARE SERVICES LTD (07634981)
- People for KNIGHTS HOME CARE SERVICES LTD (07634981)
- Charges for KNIGHTS HOME CARE SERVICES LTD (07634981)
- More for KNIGHTS HOME CARE SERVICES LTD (07634981)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2025 | DS01 | Application to strike the company off the register | |
16 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
05 Dec 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 September 2024 | |
02 Aug 2024 | MR04 | Satisfaction of charge 076349810001 in full | |
19 Jun 2024 | AD02 | Register inspection address has been changed from Pure Offices Lake View Drive, Sherwood Park Annesley Nottingham Nottinghamshire NG15 0DT England to Choices Park Farm Drive Allestree Derby DE22 2QN | |
18 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jul 2023 | AP03 | Appointment of Mr Paul Martin Foster as a secretary on 17 May 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr John Mervyn Carter as a director on 17 May 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Richard Leslie Miller as a director on 17 May 2023 | |
27 Jun 2023 | PSC02 | Notification of Blue Sky Care Group Ltd as a person with significant control on 17 May 2023 | |
27 Jun 2023 | AP01 | Appointment of Mr Paul Martin Foster as a director on 17 May 2023 | |
27 Jun 2023 | PSC07 | Cessation of Richard Leslie Miller as a person with significant control on 17 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from Smith Cooper St Helens House King Street Derby DE1 3EE England to Prospect House Millennium Way Pride Park Derby DE24 8HG on 22 September 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jul 2019 | MR01 | Registration of charge 076349810001, created on 1 July 2019 | |
20 May 2019 | AD02 | Register inspection address has been changed to Pure Offices Lake View Drive, Sherwood Park Annesley Nottingham Nottinghamshire NG15 0DT |