Advanced company searchLink opens in new window

EXECUCARE SEARCH & SELECTION LTD

Company number 08336858

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)
14 Feb 2024 AA Micro company accounts made up to 31 December 2022
14 Feb 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
14 Feb 2024 CS01 Confirmation statement made on 13 December 2022 with no updates
14 Feb 2024 RT01 Administrative restoration application
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 CH01 Director's details changed for Mr Stephen Perrett on 10 February 2022
10 Feb 2022 CS01 Confirmation statement made on 13 December 2021 with updates
04 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
20 Nov 2018 AA Micro company accounts made up to 31 December 2017
30 Jan 2018 PSC07 Cessation of Geraint Stephen Perrett as a person with significant control on 30 January 2018
21 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
16 Nov 2017 AA Micro company accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
03 Nov 2016 AD01 Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to The Gables the Street Framingham Pigot Norwich NR14 7QJ on 3 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9QJ to 14 Gray's Inn Road London WC1X 8HN on 8 June 2016