Advanced company searchLink opens in new window

1ST CARE SOLUTIONS LTD

Company number 09542862

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2021 DS01 Application to strike the company off the register
14 May 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
10 May 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 Sep 2019 AD01 Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to 6 Parkside Court Greenhough Road Lichfield WS13 7FE on 5 September 2019
28 May 2019 CH01 Director's details changed for Mrs Marie Louise Hill on 15 May 2019
28 May 2019 CH03 Secretary's details changed for Mrs Marie Louise Hill on 15 May 2019
28 May 2019 CS01 Confirmation statement made on 1 April 2019 with updates
24 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
26 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
14 Dec 2017 CH01 Director's details changed for Mrs Marie Louise Hill on 14 December 2017
13 Dec 2017 PSC04 Change of details for Mrs Marie Louise Hill as a person with significant control on 13 December 2017
08 Nov 2017 AD01 Registered office address changed from 29 Chester Rd Castle Bromwich Birmingham B36 9DA England to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 8 November 2017
15 Jun 2017 CS01 Confirmation statement made on 15 April 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
21 Oct 2015 TM01 Termination of appointment of Jerry Echo as a director on 20 October 2015
08 Jun 2015 AP01 Appointment of Mr Jerry Echo as a director on 8 June 2015
08 Jun 2015 TM01 Termination of appointment of Robert John Welshman as a director on 8 June 2015
05 May 2015 AP01 Appointment of Mrs Marie Louise Hill as a director on 5 May 2015
15 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted