Advanced company searchLink opens in new window

NETWORK CARE SOLUTIONS LTD

Company number 12761064

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)
30 Mar 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
01 Nov 2023 AP01 Appointment of Mr Wayne Cheatle as a director on 1 November 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
01 Jun 2023 AD01 Registered office address changed from The Lewis Building 35 Bull Street Birmingham B4 6AF England to The Lewis Building, 35 Bull Street, Birmingham B4 6AF on 1 June 2023
01 Jun 2023 AD01 Registered office address changed from Cambrai Court 1229 Stratford Road Birmingham B28 9AA England to The Lewis Building 35 Bull Street Birmingham B4 6AF on 1 June 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
03 Jan 2023 AD01 Registered office address changed from 12-22 Edmund House Birmingham B3 3AS United Kingdom to Cambrai Court 1229 Stratford Road Birmingham B28 9AA on 3 January 2023
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
22 Nov 2022 TM01 Termination of appointment of Wayne Cheatle as a director on 22 November 2022
26 Sep 2022 AP01 Appointment of Mr Wayne Cheatle as a director on 26 September 2022
14 Sep 2022 PSC01 Notification of Lee Barnett as a person with significant control on 14 September 2022
14 Sep 2022 PSC07 Cessation of Wayne Cheatle as a person with significant control on 14 September 2022
14 Sep 2022 TM01 Termination of appointment of Wayne Cheatle as a director on 14 September 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
26 Apr 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12-22 Edmund House Birmingham B3 3AS on 26 April 2022
26 Apr 2022 CH01 Director's details changed for Mr Wayne Cheatle on 26 April 2022
22 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
02 Dec 2021 AP01 Appointment of Mr Lee Barnett as a director on 25 November 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
23 Jul 2020 CH01 Director's details changed for Mr Wayne Paul Cheatle on 23 July 2020
22 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted