PREMIUM HOME CARE SERVICES LIMITED
Company number 10026392
- Company Overview for PREMIUM HOME CARE SERVICES LIMITED (10026392)
- Filing history for PREMIUM HOME CARE SERVICES LIMITED (10026392)
- People for PREMIUM HOME CARE SERVICES LIMITED (10026392)
- Charges for PREMIUM HOME CARE SERVICES LIMITED (10026392)
- More for PREMIUM HOME CARE SERVICES LIMITED (10026392)
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
Statement of capital on 2016-02-25
|