Advanced company searchLink opens in new window

SHERICO CARE SERVICES LIMITED

Company number 02610830

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)
26 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
24 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
30 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
27 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
22 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
04 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
13 Jul 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
29 Aug 2017 CH01 Director's details changed for Ms Jasbir Kaur Panesar on 25 August 2017
29 Aug 2017 CH01 Director's details changed for Mrs Shirlene Hasmat-Ali on 25 August 2017
29 Aug 2017 CH03 Secretary's details changed for Ms Jasbir Kaur Panesar on 25 August 2017
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
26 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Jul 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
05 Jan 2016 TM01 Termination of appointment of Brenda Walsh Andrews as a director on 18 December 2015
17 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Jul 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
27 Apr 2015 CH01 Director's details changed for Shirlene Hasmat-Ali on 16 May 2014
27 Apr 2015 CH01 Director's details changed for Ms Jasbir Kaur Panesar on 16 May 2014
27 Apr 2015 CH03 Secretary's details changed for Ms Jasbir Kaur Panesar on 16 May 2014