- Company Overview for ESTERS HEALTHCARE LIMITED (09950129)
- Filing history for ESTERS HEALTHCARE LIMITED (09950129)
- People for ESTERS HEALTHCARE LIMITED (09950129)
- More for ESTERS HEALTHCARE LIMITED (09950129)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
09 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
11 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
14 Mar 2020 | PSC04 | Change of details for Mr Mduduzi Ngwenya as a person with significant control on 31 January 2020 | |
14 Mar 2020 | TM01 | Termination of appointment of Jennifer Healey as a director on 30 January 2020 | |
14 Mar 2020 | PSC07 | Cessation of Jennifer Healey as a person with significant control on 31 January 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
03 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
13 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
12 Apr 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
14 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
04 Mar 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
04 Mar 2017 | AD01 | Registered office address changed from 59 Cromwell Avenue Denton Stockport Cheshire SK5 6GA United Kingdom to 205 Sale Road Manchester M23 0FP on 4 March 2017 | |
13 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-13
|