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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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