ABSOLUTE CARE AND TRAINING SERVICES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Current accounting period shortened from 2025-01-31 to 2024-05-31

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

11/06/2011 June 2020 CORPORATE SECRETARY APPOINTED H & H ACCOUNTANTS LTD

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM H & H ACCOUNTANTS LTD 16 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

21/09/1821 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / GAVIN GRAHAM MATTHEW WHITWORTH / 03/10/2017

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GRAHAM MATTHEW WHITWORTH / 03/10/2017

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SHARON WHITWORTH / 03/10/2017

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / NICOLA SHARON WHITWORTH / 03/10/2017

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMPTON PLYMOUTH PL7 5JX UNITED KINGDOM

View Document

06/02/176 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 120

View Document

06/02/176 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 120

View Document

13/01/1713 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information