Advanced company searchLink opens in new window

A C S CARE SERVICES LTD

Company number 04632710

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)
29 Jan 2025 AA Micro company accounts made up to 31 January 2024
11 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
31 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
27 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
19 Jul 2022 AD01 Registered office address changed from The Stables Brook Farm Northampton Road Cosgrove Milton Keynes MK19 7BB to 77 Talland Avenue Fishermead Milton Keynes MK6 2EW on 19 July 2022
19 Jul 2022 CH01 Director's details changed for Mr Alan David Maurice Townley on 19 July 2022
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
20 Dec 2021 AA Unaudited abridged accounts made up to 30 January 2021
04 May 2021 CVA4 Notice of completion of voluntary arrangement
18 Mar 2021 AA Total exemption full accounts made up to 31 January 2020
13 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
18 Dec 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 2020
10 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
03 Jan 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 2019
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
02 Apr 2019 SH02 Sub-division of shares on 18 October 2018
21 Mar 2019 CS01 Confirmation statement made on 9 January 2019 with updates
21 Mar 2019 PSC01 Notification of Nichola Marie Mclaughlin as a person with significant control on 18 October 2018
21 Mar 2019 PSC01 Notification of Alan David Maurice Townley as a person with significant control on 18 October 2018
22 Feb 2019 AA Total exemption full accounts made up to 31 January 2018
22 Feb 2019 TM01 Termination of appointment of Carol Anne Townley as a director on 31 August 2018
09 Jan 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 2018
30 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018