- Company Overview for ABLECARE (HELSTON) LIMITED (05860966)
- Filing history for ABLECARE (HELSTON) LIMITED (05860966)
- People for ABLECARE (HELSTON) LIMITED (05860966)
- Charges for ABLECARE (HELSTON) LIMITED (05860966)
- More for ABLECARE (HELSTON) LIMITED (05860966)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
30 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
24 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
27 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
07 Feb 2022 | AP01 | Appointment of Mr David James Mcinulty as a director on 7 February 2022 | |
01 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
15 Apr 2021 | AD01 | Registered office address changed from 237 Westcombe Hill London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Jason Paul Mcinulty on 15 April 2021 | |
15 Apr 2021 | CH03 | Secretary's details changed for Mr David James Mcinulty on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mrs Constance Mcinulty on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Jacqueline Sarah Akhurst on 15 April 2021 | |
10 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
20 Mar 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
23 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
06 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Jan 2019 | MR01 | Registration of charge 058609660003, created on 3 January 2019 | |
03 Jan 2019 | MR01 | Registration of charge 058609660002, created on 2 January 2019 | |
13 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
13 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mrs Connie Mcinulty on 5 September 2017 | |
11 Jul 2017 | PSC01 | Notification of Jacqueline Akhurst as a person with significant control on 6 April 2016 |