Advanced company searchLink opens in new window

COMPLETE CARE PLUS LIMITED

Company number 10358178

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)
11 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
25 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
24 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2023 AD01 Registered office address changed from 12 Dainton Business Park Coity Road Bridgend CF31 1NS Wales to Unit 2 49 Main Avenue Brackla Industrial Estate Bridgend CF31 2AZ on 19 October 2023
29 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 AP01 Appointment of Mrs Debbie Martin-Jones as a director on 8 December 2022
08 Dec 2022 AP01 Appointment of Mr Michael Neil Heard as a director on 8 December 2022
12 Aug 2022 MR01 Registration of charge 103581780003, created on 29 July 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 5 January 2022
  • GBP 102
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 101
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
31 Jul 2021 SH08 Change of share class name or designation
28 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
17 Jun 2021 MR01 Registration of charge 103581780002, created on 28 May 2021
02 Feb 2021 MR01 Registration of charge 103581780001, created on 22 January 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 SH08 Change of share class name or designation
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
06 Feb 2020 TM01 Termination of appointment of Natalie Ellen Silcox as a director on 14 January 2020
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
09 May 2019 SH08 Change of share class name or designation
23 Apr 2019 AP01 Appointment of Mrs Natalie Ellen Silcox as a director on 11 April 2019