CARE AND COMMISSIONING SOLUTIONS LTD

Company Documents

DateDescription
24/08/2024 August 2020 PREVSHO FROM 30/09/2020 TO 24/08/2020

View Document

24/08/2024 August 2020 23/08/20 TOTAL EXEMPTION FULL

View Document

23/08/2023 August 2020 Annual accounts for year ending 23 Aug 2020

View Accounts

15/03/2015 March 2020 CESSATION OF MICHELLE JANET QUINN AS A PSC

View Document

15/03/2015 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID KERLOGUE / 11/03/2020

View Document

15/10/1915 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR MARTIN DAVID KERLOGUE

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DAVID KERLOGUE

View Document

16/05/1916 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN DAVID KERLOGUE / 08/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE JANET QUINN / 08/05/2019

View Document

13/10/1813 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

16/10/1716 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE JANET QUINN / 20/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM SWIFT HOUSE 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR

View Document

20/08/0820 August 2008 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