Advanced company searchLink opens in new window

HCS DOMICILIARY CARE LIMITED

Company number 10630209

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)
13 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
14 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
14 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
12 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
10 Nov 2020 PSC02 Notification of M.H.J. Crausaz Limited as a person with significant control on 10 November 2020
21 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
10 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 10 July 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
03 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
14 Jul 2019 AA01 Previous accounting period extended from 28 February 2019 to 30 June 2019
13 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
22 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
11 Jan 2018 PSC01 Notification of Michael Harold John Crausaz as a person with significant control on 21 February 2017
11 Jan 2018 AP03 Appointment of Mrs Linda Marie Crausaz as a secretary on 11 January 2018
27 Apr 2017 AD01 Registered office address changed from 80 Green Street Enfield EN3 7HP England to Pathway House, 80 Green Street Enfield EN3 7HP on 27 April 2017
05 Apr 2017 AD01 Registered office address changed from 106 Sterling Way Edmonton London N18 1QU United Kingdom to 80 Green Street Enfield EN3 7HP on 5 April 2017
04 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-21
21 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-21
  • GBP 1