ADVANCED CASE MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Appointment of Ms. Liz Bayram as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Steven Johnson as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/12/2226 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Change of share class name or designation

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

07/08/167 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 27/06/16 STATEMENT OF CAPITAL GBP 80.00

View Document

12/07/1612 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1612 July 2016 AGREEMENT BETWEEN THE COMPANY AND CHRISTOPHER DOUGLAS MICHAEL LANSDELL TO PURCHASE SHARES APPROVED 22/06/2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR STEPHEN CAULFIELD

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANSDELL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

09/08/159 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

08/03/128 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED ALASDAIR MCLAREN

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED STEVEN JOHNSON

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACGREGOR

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED CHRISTOPHER DOUGLAS MICHAEL LANSDELL

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company