Advanced company searchLink opens in new window

COMPLETE CARE (SOUTH WALES) LIMITED

Company number 10845890

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 MR01 Registration of charge 108458900004, created on 19 March 2024
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 Dec 2023 PSC02 Notification of Ae Petersen Limited as a person with significant control on 3 July 2017
11 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
11 Jul 2023 MR01 Registration of charge 108458900003, created on 7 July 2023
11 Jan 2023 TM01 Termination of appointment of Alistair Williamson as a director on 16 July 2022
12 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
29 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
04 Jul 2019 AP01 Appointment of Mr Alistair Williamson as a director on 1 July 2019
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 1,000
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2019 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
12 Jul 2018 PSC04 Change of details for Mrs Amanda Jayne Petersen as a person with significant control on 12 July 2018
12 Jul 2018 PSC04 Change of details for Mr Alan Eric Petersen as a person with significant control on 12 July 2018
12 Jul 2018 CH01 Director's details changed for Mr Alan Eric Petersen on 12 July 2018
12 Jul 2018 CH01 Director's details changed for Mrs Amanda Jayne Petersen on 12 July 2018
12 Jul 2018 AD01 Registered office address changed from 8 Cefn Road Rogerstone Newport NP10 9AQ Wales to 51 High Street Rhymney NP22 5LP on 12 July 2018
14 Sep 2017 MR01 Registration of charge 108458900002, created on 11 September 2017