APRIL COMPLETE CARE SOLUTIONS LTD

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Appointment of Mr Neil Roy Hooper as a director on 2023-07-01

View Document

10/07/2310 July 2023 Appointment of Mr Mathew John Hughes as a secretary on 2023-07-01

View Document

19/06/2319 June 2023 Termination of appointment of Katie Jones as a secretary on 2023-06-19

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Termination of appointment of Amelia Ann Jones as a secretary on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Miss Katie Jones as a secretary on 2022-10-19

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

18/07/1918 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MISS AMELIA ANN JONES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER SMITH

View Document

31/12/1531 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1111 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1020 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER KATHLEEN SMITH / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LOUISE HOOPER / 04/01/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA HOOPER / 02/02/2009

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 COMPANY NAME CHANGED APEX NURSING SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/02

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 2 CATHEDRAL ROAD CARDIFF CF1 9RZ

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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