Advanced company searchLink opens in new window

GOOD STANDARD CARE LTD

Company number 09219645

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)
24 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
09 Jan 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
04 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
05 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
02 Dec 2021 MR04 Satisfaction of charge 092196450001 in full
29 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
16 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
02 Jan 2020 CS01 Confirmation statement made on 2 December 2019 with no updates
28 May 2019 AD01 Registered office address changed from 35 Windflower Road Swindon SN25 1QS England to 67 William Morris Way Tadpole Garden Village Swindon SN25 2PP on 28 May 2019
18 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
04 Feb 2019 AD01 Registered office address changed from 67 William Morris Way Tadpole Garden Village Swindon SN25 2PP England to 35 Windflower Road Swindon SN25 1QS on 4 February 2019
22 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
14 Dec 2018 MR01 Registration of charge 092196450001, created on 14 December 2018
06 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
14 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
14 Dec 2017 AD01 Registered office address changed from 8 Pickford Way Swindon Wiltshire SN25 4ZD to 67 William Morris Way Tadpole Garden Village Swindon SN25 2PP on 14 December 2017
13 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
22 Apr 2016 TM01 Termination of appointment of Isaac Kahura Kimani as a director on 21 April 2016
12 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
01 Dec 2015 AP01 Appointment of Mr Isaac Kahura Kimani as a director on 1 December 2015