- Company Overview for A C S CARE SERVICES LTD (04632710)
- Filing history for A C S CARE SERVICES LTD (04632710)
- People for A C S CARE SERVICES LTD (04632710)
- Charges for A C S CARE SERVICES LTD (04632710)
- Insolvency for A C S CARE SERVICES LTD (04632710)
- More for A C S CARE SERVICES LTD (04632710)
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 |