Advanced company searchLink opens in new window

PREMIUM HOME CARE SERVICES LIMITED

Company number 10026392

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)
04 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
07 Jan 2021 PSC01 Notification of Bhavesh Chandarana as a person with significant control on 17 December 2020
07 Jan 2021 AP01 Appointment of Mr Bhavesh Chandarana as a director on 17 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 AD01 Registered office address changed from 50 Boston Road Beaumont Business Centre, Beaumont Leys Leicester LE4 1AA England to 46 Boston Road Leicester LE4 1AA on 2 October 2017
03 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
24 May 2016 MR01 Registration of charge 100263920001, created on 20 May 2016
23 May 2016 TM01 Termination of appointment of Bhavesh Chandarana as a director on 20 May 2016
20 May 2016 AP03 Appointment of Mr Ashish Raja as a secretary on 11 April 2016
27 Apr 2016 AD01 Registered office address changed from 47 Fairfiled Crescent, Leiciester LE3 8EJ United Kingdom to 50 Boston Road Beaumont Business Centre, Beaumont Leys Leicester LE4 1AA on 27 April 2016
11 Apr 2016 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
25 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-25
  • GBP 100