Advanced company searchLink opens in new window

PERSONALIZED CARE SERVICES LTD

Company number 11847909

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)
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
14 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
24 Aug 2023 AA Micro company accounts made up to 30 November 2022
14 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
18 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
13 Sep 2021 AP01 Appointment of Mrs Ghizlane El Feddali as a director on 1 October 2020
13 Sep 2021 PSC01 Notification of Ghizlane El Feddali as a person with significant control on 1 October 2020
13 Sep 2021 PSC04 Change of details for Mazar Hussain as a person with significant control on 1 October 2020
13 Sep 2021 PSC07 Cessation of Ghizlane El Feddali as a person with significant control on 1 October 2020
13 Sep 2021 TM01 Termination of appointment of Ghizlane El Feddali as a director on 1 October 2020
26 Apr 2021 AA Micro company accounts made up to 30 November 2020
23 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
01 Dec 2020 AD01 Registered office address changed from 23 Temple Row Keighley BD21 2AH England to New Devonshire House Devonshire Street Keighley BD21 2AU on 1 December 2020
07 Oct 2020 PSC01 Notification of Ghizlane El Feddali as a person with significant control on 1 October 2020
07 Oct 2020 AP01 Appointment of Mrs Ghizlane El Feddali as a director on 1 October 2020
19 Jul 2020 AA Micro company accounts made up to 30 November 2019
10 Jul 2020 AA01 Previous accounting period shortened from 28 February 2020 to 30 November 2019
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
07 Jan 2020 AD01 Registered office address changed from Meadowcroft Manor Road Keighley BD20 6ET England to 23 Temple Row Keighley BD21 2AH on 7 January 2020
25 Jul 2019 AD01 Registered office address changed from 41 Emily Street Keighley BD21 3EG England to Meadowcroft Manor Road Keighley BD20 6ET on 25 July 2019
07 May 2019 AD01 Registered office address changed from Hussains Hall 38 Devonshire Street Keighley West Yorkshire BD21 2AU England to 41 Emily Street Keighley BD21 3EG on 7 May 2019
26 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-26
  • GBP 100