Advanced company searchLink opens in new window

TENDER COMPASSIONATE CARE LIMITED

Company number 11068282

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)
09 Apr 2024 AD01 Registered office address changed from 3 Nightingale Place Pendeford Business Park Wolverhampton West Midlands WV9 5HF to C/O Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 9 April 2024
20 Jul 2023 AA Micro company accounts made up to 30 November 2022
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
08 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
28 Apr 2022 PSC01 Notification of Michael Ian Foxman as a person with significant control on 13 April 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
22 Apr 2022 PSC04 Change of details for Mr Philip John Woodman as a person with significant control on 13 April 2022
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 2
21 Apr 2022 CERTNM Company name changed energy parking LIMITED\certificate issued on 21/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-13
16 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
09 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
26 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
25 Sep 2020 CH01 Director's details changed for Mr Philip John Woodman on 2 September 2020
25 Sep 2020 PSC04 Change of details for Mr Philip John Woodman as a person with significant control on 2 September 2020
09 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 30 November 2018
08 Apr 2019 CS01 Confirmation statement made on 15 November 2018 with no updates
02 Apr 2019 AD01 Registered office address changed from PO Box 4385 11068282: Companies House Default Address Cardiff CF14 8LH to 3 Nightingale Place Pendeford Business Park Wolverhampton West Midlands WV9 5HF on 2 April 2019
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2019 RP05 Registered office address changed to PO Box 4385, 11068282: Companies House Default Address, Cardiff, CF14 8LH on 18 February 2019
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-16
  • GBP 1