AS CARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Change of details for Mrs Sarah Shepherd as a person with significant control on 2025-08-29 |
29/08/2529 August 2025 New | Change of details for Mr Aafaq Ali Shah as a person with significant control on 2018-08-18 |
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
29/11/2429 November 2024 | Registered office address changed from Dustolex House Ebor Street Littleborough OL15 9AS England to The Limes 594 Manchester Road Rochdale OL11 3AF on 2024-11-29 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/02/222 February 2022 | Unaudited abridged accounts made up to 2021-04-30 |
28/01/2228 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/01/2114 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 1 BOTESWORTH GREEN MILNROW ROCHDALE LANCASHIRE OL16 3PJ |
03/05/183 May 2018 | Registered office address changed from , 1 Botesworth Green, Milnrow, Rochdale, Lancashire, OL16 3PJ to The Limes 594 Manchester Road Rochdale OL11 3AF on 2018-05-03 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 084690330001 |
19/10/1719 October 2017 | 05/04/17 STATEMENT OF CAPITAL GBP 200 |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/04/164 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
14/01/1614 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/04/1526 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
30/12/1430 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/04/144 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
02/04/132 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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