Advanced company searchLink opens in new window

UK HOME CARE SOLUTIONS LTD

Company number 11564554

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)
02 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2023 AA Micro company accounts made up to 30 September 2021
09 Jun 2023 AA Micro company accounts made up to 30 September 2020
09 Jun 2023 AA Micro company accounts made up to 30 September 2019
09 Jun 2023 TM01 Termination of appointment of Robin Cisme as a director on 1 July 2020
09 Jun 2023 PSC07 Cessation of Robin Cisme as a person with significant control on 1 July 2020
09 Jun 2023 PSC01 Notification of Yousaf Ahmed Bhatti as a person with significant control on 1 April 2020
08 Jun 2023 CS01 Confirmation statement made on 11 September 2020 with updates
08 Jun 2023 AP01 Appointment of Mr Yousaf Ahmed Bhatti as a director on 1 April 2020
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2020 AD01 Registered office address changed from 67-68 Hatton Garden 34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom to 115 London Road Morden Surrey SM4 5HP on 12 March 2020
12 Mar 2020 CS01 Confirmation statement made on 11 September 2019 with no updates
12 Mar 2020 RT01 Administrative restoration application
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2018 CH01 Director's details changed for Mr Robin Cisme on 11 November 2018
12 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-12
  • GBP 1