- 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) |
---|---|---|---|
05 Sep 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
05 Sep 2018 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
15 May 2018 | AP01 | Appointment of Mr Alan David Maurice Townley as a director on 15 May 2018 | |
02 Jan 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 2017 | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jan 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | CH03 | Secretary's details changed for Nichola Marie Mclaughlin on 1 January 2016 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Nov 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
04 Feb 2013 | CH01 | Director's details changed for Carol Anne Townley on 31 May 2012 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 May 2012 | AD01 | Registered office address changed from B10 First Avenue Bletchley Milton Keynes MK1 1DN on 25 May 2012 | |
09 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off |