Advanced company searchLink opens in new window

A.M.D CARE COMPANY (UK) LIMITED

Company number 10316117

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)
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