- Company Overview for A.M.D CARE COMPANY (UK) LIMITED (10316117)
- Filing history for A.M.D CARE COMPANY (UK) LIMITED (10316117)
- People for A.M.D CARE COMPANY (UK) LIMITED (10316117)
- More for A.M.D CARE COMPANY (UK) LIMITED (10316117)
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) |
---|---|---|---|
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
15 Sep 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
11 Jun 2019 | AD01 | Registered office address changed from , 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom to Titan Business Centre Central Arcade Cleckheaton BD19 5DN on 11 June 2019 | |
11 Jun 2019 | PSC02 | Notification of The Care Service (Tcs) Limited as a person with significant control on 7 June 2019 | |
11 Jun 2019 | PSC07 | Cessation of Ann Michele Dunn as a person with significant control on 7 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Sharon Margret Dunn as a director on 7 June 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Barry Louis Pactor as a director on 7 June 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 May 2019 | PSC04 | Change of details for Ms Ann Michele Dunn as a person with significant control on 19 October 2018 | |
13 May 2019 | PSC07 | Cessation of Wayne Stuart Robinson as a person with significant control on 31 August 2017 | |
04 Dec 2018 | AP01 | Appointment of Sharon Margret Dunn as a director on 4 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Wayne Stuart Robinson as a director on 4 December 2018 | |
04 Dec 2018 | PSC01 | Notification of Ann Michele Dunn as a person with significant control on 18 October 2018 | |
22 Oct 2018 | PSC04 | Change of details for a person with significant control | |
05 Oct 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Mr Wayne Stuart Robinson on 22 December 2017 | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off |