- Company Overview for PROPERTY CARE SPECIALISTS LIMITED (10160205)
- Filing history for PROPERTY CARE SPECIALISTS LIMITED (10160205)
- People for PROPERTY CARE SPECIALISTS LIMITED (10160205)
- More for PROPERTY CARE SPECIALISTS LIMITED (10160205)
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) |
---|---|---|---|
11 Jan 2025 | PSC04 | Change of details for Mr Oliver Andrew Cox as a person with significant control on 7 January 2025 | |
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 May 2024 | AD01 | Registered office address changed from Walton House Marlow Road Bourne End SL8 5PW England to 7 North Road Maidenhead SL6 1PE on 14 May 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Aug 2023 | TM01 | Termination of appointment of Gillian Susan Cox as a director on 15 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
25 Jun 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jun 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 | |
24 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
27 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
03 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
03 Feb 2019 | PSC07 | Cessation of Andrew Timothy Cox as a person with significant control on 22 December 2018 | |
03 Feb 2019 | TM01 | Termination of appointment of Andrew Timothy Cox as a director on 22 December 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
09 Mar 2018 | PSC01 | Notification of Oliver Cox as a person with significant control on 7 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mrs Gillian Susan Cox as a director on 7 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Oliver Cox as a director on 7 March 2018 | |
24 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates |