(CS01) Confirmation statement with no updates Mon, 23rd Dec 2024
filed on: 9th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 30th, December 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 5th Mar 2024. New Address: The Hive, Unit 13, 27-31, Sankey Street Warrington Cheshire WA1 1XG. Previous address: Warrington Business Park Long Lane Warrington WA2 8TX England
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd Dec 2023
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Dec 2022
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Aug 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Aug 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Aug 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Aug 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 20th Jul 2018 - the day director's appointment was terminated
filed on: 29th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 1st Feb 2018 new director was appointed.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Feb 2018 - the day director's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Feb 2018 new director was appointed.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 4th Sep 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Sep 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Sep 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 1st Sep 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Aug 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Sep 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 26th Jul 2017. New Address: Warrington Business Park Long Lane Warrington WA2 8TX. Previous address: 66 Heralds Green Westbrook Warrington WA5 7WT
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 073478970003, created on Fri, 7th Oct 2016
filed on: 21st, October 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073478970002, created on Fri, 7th Oct 2016
filed on: 21st, October 2016
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Aug 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073478970001, created on Tue, 12th Jul 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(8 pages)
|
(TM01) Fri, 10th Jun 2016 - the day director's appointment was terminated
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 25th Apr 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Oct 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 17th Aug 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 17th Aug 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 6th Oct 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 17th Aug 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Sep 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed icare service LIMITEDcertificate issued on 21/09/12
filed on: 21st, September 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 7th Sep 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 21st, September 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 17th Aug 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 17th Aug 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed icare residential LIMITEDcertificate issued on 05/04/11
filed on: 5th, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 31st Mar 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on Tue, 17th Aug 2010: 3.00 GBP
filed on: 21st, September 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 21st Sep 2010 new director was appointed.
filed on: 21st, September 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 24th Aug 2010 - the day director's appointment was terminated
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2010
| incorporation
|
Free Download
(19 pages)
|