Advanced company searchLink opens in new window

VOISHE CARE SERVICES LTD

Company number 12089573

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)
11 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
30 Sep 2023 TM01 Termination of appointment of Edson Murimbarimba as a director on 16 September 2023
30 Sep 2023 AP01 Appointment of Ms Charlotte Oputeri as a director on 16 September 2023
08 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
14 Jun 2023 PSC07 Cessation of Takudzwa Eurita Masvinge as a person with significant control on 1 June 2023
14 Jun 2023 TM01 Termination of appointment of Takudzwa Eurita Masvinge as a director on 1 June 2023
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
11 Oct 2022 CH01 Director's details changed for Miss Takudzwa Eurita Masvinge on 1 October 2022
11 Oct 2022 PSC04 Change of details for Miss Takudzwa Eurita Masvinge as a person with significant control on 1 September 2022
01 Aug 2022 TM01 Termination of appointment of Charlotte Tariro Oputeri as a director on 31 July 2022
01 Aug 2022 AP01 Appointment of Mr Edson Murimbarimba as a director on 1 August 2022
18 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
30 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Feb 2022 AD01 Registered office address changed from 35 35 Foxdenton Walk Denton Manchester M34 6FX England to 35 Foxdenton Walk Denton Manchester M34 6FX on 14 February 2022
06 Feb 2022 AD01 Registered office address changed from 6 Wardle Brook Avenue Hyde Manchester Cheshire SK14 3JB to 35 35 Foxdenton Walk Denton Manchester M34 6FX on 6 February 2022
31 Jul 2021 AA01 Previous accounting period shortened from 30 August 2021 to 31 July 2021
31 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
01 Jul 2021 CH01 Director's details changed for Miss Takudzwa Eurita Masvinge on 1 June 2021
01 Jul 2021 CH01 Director's details changed for Miss Charlotte Tariro Oputeri on 1 June 2021
01 Jul 2021 AA01 Current accounting period extended from 31 July 2021 to 30 August 2021
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
01 Jul 2020 PSC04 Change of details for Miss Takudzwa Eurita Masvinge as a person with significant control on 1 July 2020
26 May 2020 AD01 Registered office address changed from Apartment 2 10 Baronet Walk Salford M7 1UP to 6 Wardle Brook Avenue Hyde Manchester Cheshire SK14 3JB on 26 May 2020
29 Aug 2019 AD01 Registered office address changed from 2 Baronet Walk Salford M7 1UP England to Apartment 2 10 Baronet Walk Salford M7 1UP on 29 August 2019