Advanced company searchLink opens in new window

16 PLUS CARE SUPPORT SOLUTIONS LTD

Company number 10733671

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)
13 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
11 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
20 Feb 2023 AD01 Registered office address changed from 13 Clement Drive Rhyl LL18 4HU Wales to 1 Parliament Street Gloucester GL1 1HY on 20 February 2023
04 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
03 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
09 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
06 Nov 2018 PSC01 Notification of Edith Zuena Simon as a person with significant control on 6 November 2018
06 Nov 2018 CH01 Director's details changed for Ms Edith Suena Simon on 6 November 2018
05 Oct 2018 PSC04 Change of details for Ms Ruth Muthoni Gichuhi as a person with significant control on 5 October 2018
05 Oct 2018 CH01 Director's details changed for Ms Ruth Muthoni Gichuhi on 5 October 2018
10 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 6
20 Apr 2018 AD01 Registered office address changed from 1 Parliament Street Gloucester GL1 1HY England to 13 Clement Drive Rhyl LL18 4HU on 20 April 2018
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
23 Jun 2017 TM01 Termination of appointment of Peter Ngugi Ngobe as a director on 15 June 2017
14 Jun 2017 TM01 Termination of appointment of Tom Gitonga as a director on 1 June 2017
21 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-21
  • GBP 4