HOME SUPPORT SERVICES (HAVERING & ESSEX) LIMITED
Company number 08744123
- Company Overview for HOME SUPPORT SERVICES (HAVERING & ESSEX) LIMITED (08744123)
- Filing history for HOME SUPPORT SERVICES (HAVERING & ESSEX) LIMITED (08744123)
- People for HOME SUPPORT SERVICES (HAVERING & ESSEX) LIMITED (08744123)
- More for HOME SUPPORT SERVICES (HAVERING & ESSEX) LIMITED (08744123)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
27 Sep 2019 | AD01 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to Orion House 9 Bryant Avenue Romford Essex RM3 0AP on 27 September 2019 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
16 Nov 2018 | PSC04 | Change of details for Mr Sajan Cherukizhangil Chandy as a person with significant control on 16 November 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Shobhna Pabari on 15 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Ashok Kumar Pabari on 15 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Sajan Cherukizhangil Chandy on 15 October 2018 | |
15 Oct 2018 | CH03 | Secretary's details changed for Shobhna Pabari on 15 October 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
23 Oct 2017 | PSC01 | Notification of Sajan Chandy as a person with significant control on 6 April 2016 | |
23 Oct 2017 | PSC01 | Notification of Shobhna Pabari as a person with significant control on 6 April 2016 |