Advanced company searchLink opens in new window

ACECARE LIMITED

Company number 01505791

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)
09 Nov 2023 AA Micro company accounts made up to 31 March 2023
25 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
08 Apr 2021 CH01 Director's details changed for Mr Samuel Lyndon Johnston on 8 April 2021
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 March 2020
11 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
06 Sep 2019 AA Micro company accounts made up to 31 March 2019
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
29 Aug 2018 AA Micro company accounts made up to 31 March 2018
23 Aug 2018 MR04 Satisfaction of charge 1 in full
12 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
12 Oct 2017 AD02 Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England to First Floor, Rosemount House Huddersfield Road Elland HX5 0EE
29 Jun 2017 AA Micro company accounts made up to 31 March 2017
14 Jun 2017 CH01 Director's details changed for Mr Lyndon David Johnston on 5 August 2014
20 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
17 Oct 2016 TM02 Termination of appointment of Sarah Dawn Smith as a secretary on 7 September 2016
06 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2016 CC04 Statement of company's objects
01 Oct 2016 SH08 Change of share class name or designation
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 AP01 Appointment of Mr Samuel Lyndon Johnston as a director on 7 September 2016