- Company Overview for ACECARE LIMITED (01505791)
- Filing history for ACECARE LIMITED (01505791)
- People for ACECARE LIMITED (01505791)
- Charges for ACECARE LIMITED (01505791)
- More for ACECARE LIMITED (01505791)
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
|
|
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 |