ASSOCIATED CARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

22/10/2422 October 2024 Second filing for the notification of Neil Cowley as a person with significant control

View Document

03/10/243 October 2024 Notification of Rosalyn Simon as a person with significant control on 2021-01-05

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

28/06/2328 June 2023 Notification of Neil Cowley as a person with significant control on 2021-01-05

View Document

28/06/2328 June 2023 Withdrawal of a person with significant control statement on 2023-06-28

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/02/211 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/01/2029 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

31/01/1931 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

22/02/1822 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 NOTIFICATION OF PSC STATEMENT ON 17/11/2017

View Document

29/11/1729 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/11/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

08/06/178 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074430120004

View Document

17/02/1717 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074430120006

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/03/141 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/141 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/134 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074430120006

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074430120004

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074430120005

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074430120003

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

12/12/1212 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER COWLEY / 16/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COWLEY / 16/11/2012

View Document

13/11/1213 November 2012 COMPANY NAME CHANGED RAVENSWOOD HOUSE LIMITED CERTIFICATE ISSUED ON 13/11/12

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/1213 March 2012 13/12/11 STATEMENT OF CAPITAL GBP 2

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY ANN PRICE

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR ANDREW PETER COWLEY

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DAVID HOWARD GEOFFREY TURNER

View Document

03/01/123 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIAN COWLE

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR NEIL COWLEY

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 29 LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AZ ENGLAND

View Document

17/11/1017 November 2010 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