- Company Overview for DIABETES COMPLETE CARE LIMITED (09075842)
- Filing history for DIABETES COMPLETE CARE LIMITED (09075842)
- People for DIABETES COMPLETE CARE LIMITED (09075842)
- More for DIABETES COMPLETE CARE LIMITED (09075842)
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) |
---|---|---|---|
25 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
15 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
21 Jun 2022 | AD02 | Register inspection address has been changed from 9 Bridge Road Ashton-on-Ribble Preston PR2 2JU England to 1 Ash Coppice Lea Preston PR2 1RY | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Mar 2020 | CH01 | Director's details changed for Ms Maureen Elizabeth Chadwick on 28 March 2020 | |
28 Mar 2020 | PSC04 | Change of details for Mrs Maureen Elizabeth Chadwick as a person with significant control on 28 March 2020 | |
28 Mar 2020 | AD01 | Registered office address changed from 9 Bridge Road Ashton-on-Ribble Preston PR2 2JU England to 1 Ash Coppice Lea Preston PR2 1RY on 28 March 2020 | |
22 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
12 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
18 Jun 2018 | AD02 | Register inspection address has been changed from 30 Singleton Close Fulwood Preston PR2 9PQ England to 9 Bridge Road Ashton-on-Ribble Preston PR2 2JU | |
04 Jun 2018 | AD01 | Registered office address changed from 30 Singleton Close Fulwood Preston PR2 9PQ England to 9 Bridge Road Ashton-on-Ribble Preston PR2 2JU on 4 June 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Mar 2018 | TM02 | Termination of appointment of Jade Goodwin as a secretary on 15 March 2018 | |
26 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
26 Jun 2017 | AD02 | Register inspection address has been changed from 7 Conder Road Ashton Preston Lancashire PR2 1PE to 30 Singleton Close Fulwood Preston PR2 9PQ | |
26 Jun 2017 | PSC01 | Notification of Maureen Elizabeth Chadwick as a person with significant control on 6 April 2016 | |
09 Jun 2017 | AD01 | Registered office address changed from 7 Conder Road Ashton-on-Ribble Preston PR2 1PE England to 30 Singleton Close Fulwood Preston PR2 9PQ on 9 June 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |