PETTS HEALTH CARE SERVICES LIMITED

08845109 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.08845109
CategoryPrivate Limited Company
Incorporated14 Jan 2014
Age10 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

PETTS HEALTH CARE SERVICES LIMITED is an active private limited company with number 08845109. It was incorporated 10 years, 3 months, 21 days ago, on 14 January 2014. The company address is 08845109 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: RP05

Change date: 2023-12-22

Default address: PO Box 4385, 08845109 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-05

Officer name: Mr Petts Nembaware

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-05

Psc name: Mr Petts Nembaware

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-30

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

Change date: 2015-05-19

Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Petts Nembaware

Change date: 2014-07-28

Documents

View document PDF

Incorporation company

Date: 14 Jan 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A&ECOMMS LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:08556747
Status:ACTIVE
Category:Private Limited Company

ARCANORUM LIMITED

98 CHESTERFIELD ROAD,SHEFFIELD,S8 0RS

Number:09715441
Status:ACTIVE
Category:Private Limited Company
Number:09241866
Status:ACTIVE
Category:Private Limited Company

NORMANTON SECURITY LIMITED

CUMBERLAND LODGE CUMBERLAND ROAD,MARGATE,CT9 2JZ

Number:11103530
Status:ACTIVE
Category:Private Limited Company

PILE BREAKING SYSTEMS (UK) LIMITED

11-13 SIMONSWOOD INDUSTRIAL ESTATE STOPGATE LANE,LIVERPOOL,L33 4YA

Number:05755853
Status:ACTIVE
Category:Private Limited Company

THE CONSTRUCTION ACADEMY LTD

2ND FLOOR ROMY HOUSE 163 TO 167 KINGS ROAD,BRENTWOOD,CM14 4EG

Number:10767746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source