- Company Overview for CARE STAFF SERVICES LTD (09741025)
- Filing history for CARE STAFF SERVICES LTD (09741025)
- People for CARE STAFF SERVICES LTD (09741025)
- More for CARE STAFF SERVICES LTD (09741025)
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) |
---|---|---|---|
29 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
15 Sep 2023 | PSC04 | Change of details for Shakeel Khan as a person with significant control on 15 September 2023 | |
15 Sep 2023 | CH01 | Director's details changed for Mr Shakeel Khan on 15 September 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
11 Apr 2023 | AD01 | Registered office address changed from 126 Fairlie Road Berkshire Slough SL1 4PY England to Progress Business Centre 10 Whittle Parkway Slough SL1 6DQ on 11 April 2023 | |
16 Feb 2023 | PSC04 | Change of details for Shakeel Khan as a person with significant control on 20 February 2017 | |
16 Feb 2023 | PSC04 | Change of details for Mrs Maria Wafa Arif as a person with significant control on 29 March 2021 | |
15 Feb 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
11 May 2022 | AD01 | Registered office address changed from 551 Fairlie Road Slough Berkshire SL1 4PY England to 126 Fairlie Road Berkshire Slough SL1 4PY on 11 May 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
17 Dec 2021 | PSC07 | Cessation of Waseem Abbas as a person with significant control on 17 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Waseem Abbas as a director on 17 December 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
16 Apr 2021 | PSC04 | Change of details for Mr Waseem Abbas as a person with significant control on 16 April 2021 | |
16 Apr 2021 | CH01 | Director's details changed for Mr Waseem Abbas on 16 April 2021 | |
16 Apr 2021 | PSC04 | Change of details for Mrs Maria Wafa Arif as a person with significant control on 16 April 2021 | |
16 Apr 2021 | CH01 | Director's details changed for Mrs Maria Wafa Arif on 16 April 2021 | |
29 Mar 2021 | AP01 | Appointment of Mrs Maria Wafa Arif as a director on 29 March 2021 | |
29 Mar 2021 | PSC01 | Notification of Maria Wafa Arif as a person with significant control on 29 March 2021 | |
29 Mar 2021 | PSC01 | Notification of Waseem Abbas as a person with significant control on 29 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
29 Mar 2021 | AP01 | Appointment of Mr Waseem Abbas as a director on 29 March 2021 | |
18 Nov 2020 | AD01 | Registered office address changed from Dorney House 46-48a High Street Burnham SL1 7JP England to 551 Fairlie Road Slough Berkshire SL1 4PY on 18 November 2020 |