Advanced company searchLink opens in new window

ACQUIRE CARE LTD

Company number 07262765

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)
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
14 Sep 2016 TM02 Termination of appointment of George Robert Boers as a secretary on 8 August 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Mr Nicholas Boers on 18 September 2012
11 Apr 2013 CH01 Director's details changed for Mr Nicholas Boers on 18 September 2012
11 Apr 2013 CH03 Secretary's details changed for Mr George Robert Boers on 18 September 2012
10 Apr 2013 AP03 Appointment of Mr George Robert Boers as a secretary
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AD01 Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP on 18 September 2012
24 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
13 Jan 2012 CERTNM Company name changed boers (oxford) LTD\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
13 Jan 2012 CONNOT Change of name notice
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Oct 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
11 Jul 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
11 Oct 2010 AD01 Registered office address changed from 4 Fairways Kennington Oxford Oxfordshire OX1 5RQ England on 11 October 2010
24 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)