- Company Overview for PRICELESS CARE SERVICES LTD (08781725)
- Filing history for PRICELESS CARE SERVICES LTD (08781725)
- People for PRICELESS CARE SERVICES LTD (08781725)
- More for PRICELESS CARE SERVICES LTD (08781725)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
19 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
28 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
15 Nov 2023 | AD01 | Registered office address changed from 65 Basepoint Business Centre Crab Apple Way Vale Park Evesham WR11 1GP England to 65 Basepoint Business Centre Crab Apple Way Vale Park Evesham WR11 1GP on 15 November 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from 64 Basepoint Evesham Crab Apple Way Vale Park Evesham WR11 1GP England to 65 Basepoint Business Centre Crab Apple Way Vale Park Evesham WR11 1GP on 15 November 2023 | |
13 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
11 Jan 2023 | AD01 | Registered office address changed from 56 Basepoint Evesham Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP England to 64 Basepoint Evesham Crab Apple Way Vale Park Evesham WR11 1GP on 11 January 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
08 Dec 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Ms Elaine Margaret Price on 5 July 2021 | |
29 Apr 2021 | PSC01 | Notification of Elaine Margaret Edna Price as a person with significant control on 10 April 2021 | |
29 Apr 2021 | PSC07 | Cessation of David Tudor Price as a person with significant control on 10 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
09 Feb 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
30 Jan 2019 | AP01 | Appointment of Ms Elaine Margaret Price as a director on 9 July 2018 | |
29 Jan 2019 | TM01 | Termination of appointment of David Tudor Price as a director on 22 November 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
04 Jan 2019 | PSC04 | Change of details for Mr David Tudor Price as a person with significant control on 22 November 2018 | |
04 Jan 2019 | PSC07 | Cessation of Laura Jane Price as a person with significant control on 22 November 2018 |