Advanced company searchLink opens in new window

ABLECARE (HELSTON) LIMITED

Company number 05860966

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)
11 Jul 2017 PSC01 Notification of Constance Mcinulty as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Jason Mcinulty as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of David Mcinulty as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Jan 2017 AP01 Appointment of Mrs Connie Mcinulty as a director on 1 August 2016
23 Jan 2017 AP01 Appointment of Jacqueline Sarah Akhurst as a director on 1 August 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
08 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
10 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Sep 2013 AA01 Previous accounting period shortened from 30 November 2013 to 31 July 2013
23 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
14 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
05 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
14 Apr 2011 AD01 Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 14 April 2011
18 Aug 2010 AA Accounts for a small company made up to 30 November 2009
14 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Jason Paul Mcinulty on 1 October 2009