Advanced company searchLink opens in new window

PSP CARE LIMITED

Company number 10757483

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 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2023 DS01 Application to strike the company off the register
25 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
14 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
31 May 2021 AA Accounts for a dormant company made up to 31 May 2020
20 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
25 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 Sep 2019 AD01 Registered office address changed from Psp Office 11, Fourth Floor, Pegasus House 17 Burleys Way Leicester LE1 3BH England to 49 Hylion Road Leicester LE2 6GQ on 28 September 2019
23 Jul 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
10 May 2019 AA Total exemption full accounts made up to 31 May 2018
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
21 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
20 May 2018 AD01 Registered office address changed from 51 Warren Avenue Leicester LE4 9WX England to Psp Office 11, Fourth Floor, Pegasus House 17 Burleys Way Leicester LE1 3BH on 20 May 2018
27 Nov 2017 AD01 Registered office address changed from Leicester Business Centre Unit 8D 111 Ross Walk Leicester LE4 5HH United Kingdom to 51 Warren Avenue Leicester LE4 9WX on 27 November 2017
06 Sep 2017 AP01 Appointment of Ms Agnes Rupango as a director on 31 August 2017
06 Sep 2017 AP01 Appointment of Mrs Dadirayi Pauline Mhiripiri as a director on 31 August 2017
06 Sep 2017 TM01 Termination of appointment of Shalom Home Care Limited as a director on 31 August 2017
06 Sep 2017 TM01 Termination of appointment of Promise Medicare (Uk) Ltd as a director on 31 August 2017
06 Sep 2017 TM01 Termination of appointment of Pastures Homecare & Rehabilitation Services Ltd as a director on 31 August 2017
08 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-08
  • GBP 100