Advanced company searchLink opens in new window

FLEXICARE HOMESERVICES STROUD LTD

Company number 10917122

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)
22 May 2024 AA01 Previous accounting period shortened from 31 August 2024 to 31 March 2024
25 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
28 Dec 2023 AA Unaudited abridged accounts made up to 31 August 2023
05 Apr 2023 CH01 Director's details changed for Mrs Jenna Denise Macey-Brown on 5 April 2023
05 Apr 2023 CH01 Director's details changed for Mrs Anna Macey-Michael on 5 April 2023
05 Apr 2023 CH04 Secretary's details changed for Mrs Anna Macey-Michael on 5 April 2023
05 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with updates
05 Apr 2023 PSC04 Change of details for Mrs Jenna Denise Macey-Brown as a person with significant control on 5 April 2023
30 Dec 2022 AA Unaudited abridged accounts made up to 31 August 2022
06 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with updates
05 Apr 2022 AA Unaudited abridged accounts made up to 31 August 2021
09 Apr 2021 AA Unaudited abridged accounts made up to 31 August 2020
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
23 Mar 2021 AD01 Registered office address changed from Unit 1-2 Maisemore Gloucester GL2 8EY England to Unit 14a the Steadings Business Centre Maisemore Gloucester GL2 8EY on 23 March 2021
23 Mar 2021 PSC01 Notification of Jenna Denise Macey-Brown as a person with significant control on 23 March 2021
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 150
26 Jan 2021 AP04 Appointment of Mrs Anna Macey-Michael as a secretary on 1 September 2020
26 Jan 2021 TM02 Termination of appointment of Holly Siddall as a secretary on 31 August 2020
26 Jan 2021 AD01 Registered office address changed from 11 Wheatstone Court Davy Way Waterwells Business Park Gloucester Glos GL2 2AQ United Kingdom to Unit 1-2 Maisemore Gloucester GL2 8EY on 26 January 2021
25 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
12 May 2019 AA Micro company accounts made up to 31 August 2018