Advanced company searchLink opens in new window

BERNARD KIRSCHNER CARE SERVICES LIMITED

Company number 08907970

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 May 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
30 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
26 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
30 Aug 2021 AD01 Registered office address changed from 5 Mosaic House Larson Close Oakgrove Milton Keynes Bucks MK10 9TE England to 22 Dulverton Avenue Swindon SN3 2NS on 30 August 2021
09 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
03 Apr 2020 AA Accounts for a dormant company made up to 28 February 2020
02 Apr 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
02 Apr 2020 AD01 Registered office address changed from 9 Wilson Court Crownhill Milton Keynes MK8 0BA England to 5 Mosaic House Larson Close Oakgrove Milton Keynes Bucks MK10 9TE on 2 April 2020
04 Jul 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Jul 2019 AD01 Registered office address changed from 82a Park Lane Thatcham Berks RG18 3PG England to 9 Wilson Court Crownhill Milton Keynes MK8 0BA on 4 July 2019
24 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
23 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
11 Sep 2018 AD01 Registered office address changed from 1 Tudor Court 35 Howard Road Newbury Berks RG14 7QE to 82a Park Lane Thatcham Berks RG18 3PG on 11 September 2018
07 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
21 Jul 2017 AA Accounts for a dormant company made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
15 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
31 Oct 2016 AD01 Registered office address changed from 12a Howard Road Newbury Berkshire RG14 7QE England to 1 Tudor Court 35 Howard Road Newbury Berks RG14 7QE on 31 October 2016
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 Feb 2016 AD01 Registered office address changed from 1 Tudor Court Howard Road Newbury Berkshire RG14 7QE to 12a Howard Road Newbury Berkshire RG14 7QE on 24 February 2016
13 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100