Advanced company searchLink opens in new window

EXPERT CARE SERVICES LIMITED

Company number 07118932

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)
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
04 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
07 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
14 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
27 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
23 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
05 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
05 Jan 2020 AD01 Registered office address changed from 2 Broomgrove Road Sheffield S10 2LR England to 35 Whiteley Wood Road Sheffield S11 7FF on 5 January 2020
13 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Jul 2017 AD01 Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017
10 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
19 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
23 Dec 2014 AA Accounts made up to 31 March 2014
24 Nov 2014 AD01 Registered office address changed from C/O Hopkins Allen Procter Limited 4th Floor, St James House Vicar Lane Sheffield South Yorkshire S1 2EX to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 24 November 2014
13 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders