- Company Overview for FLEXICARE HOMESERVICES STROUD LTD (10917122)
- Filing history for FLEXICARE HOMESERVICES STROUD LTD (10917122)
- People for FLEXICARE HOMESERVICES STROUD LTD (10917122)
- More for FLEXICARE HOMESERVICES STROUD LTD (10917122)
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
|
|
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 |