- Company Overview for HOME HELP ME CARE LIMITED (SC553248)
- Filing history for HOME HELP ME CARE LIMITED (SC553248)
- People for HOME HELP ME CARE LIMITED (SC553248)
- More for HOME HELP ME CARE LIMITED (SC553248)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
02 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
30 Nov 2021 | CH01 | Director's details changed for Mrs Bhaljeet Tank on 29 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mrs Diane May Francey on 29 November 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from , 2nd Floor, Moncrieff House 69, West Nile Street, Glasgow, G1 2QB, Scotland to 24 Hillhouse Road Edinburgh EH4 2AG on 30 November 2021 | |
22 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
07 Nov 2018 | PSC04 | Change of details for Mrs Diane May Francey as a person with significant control on 25 October 2018 | |
07 Nov 2018 | PSC04 | Change of details for Mrs Bhaljeet Tank as a person with significant control on 25 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mrs Bhaljeet Tank on 25 October 2018 | |
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | CH01 | Director's details changed for Mrs Diane May Francey on 25 October 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from , 15 Essex Brae, Edinburgh, EH4 6LN, Scotland to 24 Hillhouse Road Edinburgh EH4 2AG on 25 October 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from , Suite 1 Beaverhall House, 27 Beaverhall Road, Edinburgh, EH7 4JE, United Kingdom to 24 Hillhouse Road Edinburgh EH4 2AG on 14 September 2018 | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
01 Nov 2017 | PSC07 | Cessation of Homehelpme Ltd as a person with significant control on 25 September 2017 |