Advanced company searchLink opens in new window

CARESONIC LTD

Company number 08618557

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)
05 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
01 Sep 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
03 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
30 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
25 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
24 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
02 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
21 Aug 2019 AA Micro company accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
31 May 2019 AD01 Registered office address changed from Amicia Tenement Slaughter Hill Crewe Green Crewe Cheshire CW1 5UP England to Rose Cottage Lee Green Lane Church Minshull Nantwich CW5 6ED on 31 May 2019
31 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
25 Jul 2018 PSC01 Notification of Nigel Edward Haddock as a person with significant control on 9 November 2017
25 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 25 July 2018
09 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
14 Nov 2017 TM01 Termination of appointment of Andrew Joseph Jackson Taylor as a director on 9 November 2017
14 Nov 2017 AD01 Registered office address changed from 7 Lodge Drive Mirfield West Yorkshire WF14 9JS to Amicia Tenement Slaughter Hill Crewe Green Crewe Cheshire CW1 5UP on 14 November 2017
29 Oct 2017 CH01 Director's details changed for Mr Nigel Edward Haddock on 16 October 2017
05 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
04 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
26 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
24 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014