SOUTHERN CARE SYSTEMS LIMITED

03256964
UNIT E3 TELFORD ROAD BICESTER ENGLAND OX26 4LD

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Jul 2022 accounts Annual Accounts 7 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 7 Buy now
17 Aug 2021 mortgage Registration of a charge 51 Buy now
10 Jan 2021 accounts Annual Accounts 7 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 13 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2018 accounts Annual Accounts 9 Buy now
11 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2018 officers Termination of appointment of director (Keith Michael Young) 1 Buy now
21 Mar 2018 officers Appointment of director (Mr Ian Jones) 2 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 11 Buy now
21 Mar 2017 officers Termination of appointment of director (Ian Spencer Harrison) 2 Buy now
14 Feb 2017 officers Termination of appointment of director (Joe Gray Hartman) 2 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2016 resolution Resolution 3 Buy now
27 Jul 2016 resolution Resolution 10 Buy now
21 Jul 2016 mortgage Statement of satisfaction of a charge 6 Buy now
20 Jul 2016 officers Appointment of director (Mr Joe Gray Hartman) 2 Buy now
20 Jul 2016 officers Appointment of director (Mr Peter Toland) 2 Buy now
20 Jul 2016 officers Termination of appointment of director (Peter Cheal) 1 Buy now
20 Jul 2016 officers Termination of appointment of secretary (Danielle Jane Ball) 1 Buy now
14 Jul 2016 mortgage Registration of a charge 53 Buy now
13 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2016 accounts Annual Accounts 5 Buy now
07 Oct 2015 annual-return Annual Return 5 Buy now
02 Sep 2015 accounts Annual Accounts 5 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
06 Oct 2014 officers Change of particulars for director (Mr Ian Spencer Harrison) 2 Buy now
23 Jun 2014 accounts Annual Accounts 5 Buy now
02 Oct 2013 annual-return Annual Return 5 Buy now
16 Aug 2013 accounts Annual Accounts 4 Buy now
08 Oct 2012 annual-return Annual Return 6 Buy now
05 Oct 2012 officers Appointment of secretary (Mrs Danielle Jane Ball) 1 Buy now
05 Oct 2012 officers Termination of appointment of secretary (Christopher Sharland) 1 Buy now
09 Aug 2012 accounts Annual Accounts 4 Buy now
03 Oct 2011 annual-return Annual Return 6 Buy now
11 Aug 2011 accounts Annual Accounts 4 Buy now
30 Sep 2010 annual-return Annual Return 6 Buy now
30 Sep 2010 officers Change of particulars for director (Keith Michael Young) 2 Buy now
23 Sep 2010 accounts Annual Accounts 4 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 Nov 2009 officers Appointment of director (Ian Spencer Harrison) 3 Buy now
10 Nov 2009 annual-return Annual Return 3 Buy now
01 Oct 2009 accounts Annual Accounts 5 Buy now
22 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
07 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
22 Jul 2008 accounts Annual Accounts 5 Buy now
25 Oct 2007 annual-return Return made up to 30/09/07; full list of members 7 Buy now
19 Jul 2007 accounts Annual Accounts 5 Buy now
17 Oct 2006 annual-return Return made up to 30/09/06; full list of members 7 Buy now
07 Jun 2006 accounts Annual Accounts 7 Buy now
26 Oct 2005 annual-return Return made up to 30/09/05; full list of members 7 Buy now
25 Jul 2005 accounts Annual Accounts 6 Buy now
22 Oct 2004 annual-return Return made up to 30/09/04; full list of members 7 Buy now
07 May 2004 officers New director appointed 2 Buy now
17 Feb 2004 accounts Annual Accounts 6 Buy now
23 Dec 2003 accounts Accounting reference date extended from 30/09/04 to 31/12/04 1 Buy now
29 Oct 2003 annual-return Return made up to 30/09/03; full list of members 6 Buy now
22 Apr 2003 accounts Annual Accounts 6 Buy now
16 Oct 2002 annual-return Return made up to 30/09/02; full list of members 6 Buy now
25 Apr 2002 accounts Annual Accounts 7 Buy now
29 Oct 2001 annual-return Return made up to 30/09/01; full list of members 6 Buy now
09 Aug 2001 accounts Annual Accounts 9 Buy now
14 Dec 2000 annual-return Return made up to 30/09/00; full list of members 6 Buy now
01 Aug 2000 accounts Annual Accounts 6 Buy now
19 Nov 1999 annual-return Return made up to 30/09/99; full list of members 6 Buy now
04 Aug 1999 accounts Annual Accounts 7 Buy now
14 Mar 1999 annual-return Return made up to 30/09/98; no change of members 4 Buy now
01 Oct 1998 accounts Annual Accounts 6 Buy now
17 Dec 1997 annual-return Return made up to 30/09/97; full list of members 7 Buy now
14 Aug 1997 officers Director resigned 1 Buy now
14 Aug 1997 officers Secretary resigned 1 Buy now
14 Aug 1997 officers New secretary appointed 2 Buy now
14 Aug 1997 officers New director appointed 3 Buy now
13 Nov 1996 address Registered office changed on 13/11/96 from: classic house 174-180 old street london EC1V 9BP 1 Buy now
08 Nov 1996 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 1996 incorporation Incorporation Company 20 Buy now