- Company Overview for SURECARE CARE SERVICES LIMITED (09219746)
- Filing history for SURECARE CARE SERVICES LIMITED (09219746)
- People for SURECARE CARE SERVICES LIMITED (09219746)
- Charges for SURECARE CARE SERVICES LIMITED (09219746)
- More for SURECARE CARE SERVICES LIMITED (09219746)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
05 Jun 2024 | PSC04 | Change of details for Mrs Stephanie Farrer as a person with significant control on 28 May 2024 | |
05 Jun 2024 | PSC04 | Change of details for Mr Gary Giles Farrer as a person with significant control on 28 May 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Mrs Stephanie Farrer on 28 May 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Mr Gary Farrer on 28 May 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | AA01 | Previous accounting period shortened from 29 September 2017 to 31 March 2017 | |
17 Nov 2017 | PSC01 | Notification of Gary Farrer as a person with significant control on 6 April 2016 | |
20 Sep 2017 | PSC01 | Notification of Stephanie Farrer as a person with significant control on 6 April 2016 | |
20 Sep 2017 | PSC01 | Notification of Gary Giles Farrer as a person with significant control on 6 April 2016 | |
25 Aug 2017 | AD01 | Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG to Maple House Park West, Sealand Road Chester CH1 4RN on 25 August 2017 | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 29 September 2016 |