- Company Overview for CAREMAID SERVICES LIMITED (08939174)
- Filing history for CAREMAID SERVICES LIMITED (08939174)
- People for CAREMAID SERVICES LIMITED (08939174)
- More for CAREMAID SERVICES LIMITED (08939174)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
11 Jan 2023 | AD01 | Registered office address changed from Dakota Weybridge Brooklands Business Park 11 De Havilland Dr Weybridge KT13 0YP England to 58 Hamm Moor Lane Addlestone KT15 2SF on 11 January 2023 | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2021 | TM02 | Termination of appointment of Winnie Kamusiime as a secretary on 16 November 2021 | |
15 Nov 2021 | CH03 | Secretary's details changed for Ms Winnie Kamusiime on 15 November 2021 | |
15 Nov 2021 | PSC04 | Change of details for Miss Winnie Kamusiime as a person with significant control on 1 August 2018 | |
14 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
14 Mar 2021 | CH01 | Director's details changed for Miss Winnie Kamusiime on 1 March 2021 | |
13 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from Abby House Room 112 Wellington Way Weybridge KT13 0TT United Kingdom to Dakota Weybridge Brooklands Business Park 11 De Havilland Dr Weybridge KT13 0YP on 13 January 2021 | |
02 Oct 2020 | CH01 | Director's details changed for Miss Winnie Kamusiime on 1 October 2020 | |
11 Sep 2020 | AAMD | Amended micro company accounts made up to 30 March 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
07 Dec 2019 | AA | Unaudited abridged accounts made up to 30 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
08 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from Vista Business Centre Salisbury Road Caremaid Services Ltd 3rd Floor Rm B9 Hounslow TW4 6JQ to Abby House Room 112 Wellington Way Weybridge KT13 0TT on 8 August 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates |