Advanced company searchLink opens in new window

BECAUSE WE CARE CLEANING SERVICES LIMITED

Company number 14543441

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)
29 Oct 2024 AD01 Registered office address changed from 211 Queens Road Beeston Nottingham NG9 2BT England to The New Haven Dillotford Avenue Coventry CV3 5EA on 29 October 2024
13 Sep 2024 AA Micro company accounts made up to 31 December 2023
24 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
25 Jun 2024 PSC04 Change of details for Mr Gurdeep Singh Somal as a person with significant control on 20 June 2024
25 Jun 2024 CH01 Director's details changed for Mrs Kirendeep Kaur Hear on 20 June 2024
25 Mar 2024 TM01 Termination of appointment of Gurdeep Singh Somal as a director on 27 February 2024
25 Mar 2024 AP01 Appointment of Mrs Kirendeep Kaur Hear as a director on 27 February 2024
13 Feb 2024 PSC04 Change of details for Mr Gurdeep Singh Somal as a person with significant control on 13 February 2024
13 Feb 2024 PSC04 Change of details for Mrs Jagjit Kaur as a person with significant control on 13 February 2024
13 Sep 2023 MR01 Registration of charge 145434410001, created on 12 September 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
21 Jul 2023 PSC07 Cessation of Premprit Singh Rocky Hear as a person with significant control on 21 July 2023
21 Jul 2023 PSC01 Notification of Gurdeep Singh Somal as a person with significant control on 21 July 2023
21 Jul 2023 PSC01 Notification of Jagjit Kaur as a person with significant control on 21 July 2023
21 Jul 2023 TM01 Termination of appointment of Premprit Singh Rocky Hear as a director on 21 July 2023
21 Jul 2023 TM01 Termination of appointment of Vishal Singh Pangulier as a director on 21 July 2023
21 Jul 2023 PSC07 Cessation of Vishal Singh Pangulier as a person with significant control on 21 July 2023
19 Jul 2023 AP01 Appointment of Mr Gurdeep Singh Somal as a director on 19 July 2023
19 Jul 2023 AD01 Registered office address changed from 211 Queens Road 211 Queens Road Beeston Nottingham NG9 2BT England to 211 Queens Road Beeston Nottingham NG9 2BT on 19 July 2023
19 Jul 2023 AD01 Registered office address changed from 55a Bristol Road Edgbaston Birmingham B5 7TU United Kingdom to 211 Queens Road 211 Queens Road Beeston Nottingham NG9 2BT on 19 July 2023
15 Dec 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-12-15
  • GBP 90