CAREER ACCELERATION SERVICE LIMITED

Company Documents

DateDescription
21/09/1521 September 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

02/11/142 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
BRYANT & CO
35 ASHURST ROAD
ASH VALE
HAMPSHIRE
GU12 5AF

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 COMPANY NAME CHANGED CORPORATE RECOVERIES LIMITED
CERTIFICATE ISSUED ON 03/09/14

View Document

03/09/143 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1312 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED INFORMATION TECHNOLOGY EUROPE LIMITED
CERTIFICATE ISSUED ON 22/02/12

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/113 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'NEILL / 01/10/2009

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY WELLCO SECRETARIES LIMITED

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/08 FROM: GISTERED OFFICE CHANGED ON 26/09/2008 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

01/11/071 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 S366A DISP HOLDING AGM 31/05/07

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/06/0718 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: G OFFICE CHANGED 30/05/07 HURST HOUSE 157-169 WALTON ROAD EAST MOLESEY SURREY KT8 0DX

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: G OFFICE CHANGED 14/02/03 TUDOR HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: G OFFICE CHANGED 19/03/02 CHILTLEE MANOR CHILTLEE MANOR ESTATE LIPHOOK HAMPSHIRE GU30 7AZ

View Document

23/07/0123 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: G OFFICE CHANGED 23/10/98 TUDOR HOUSE LOWERSTREET HASLEMERE SURREY GU27 2PE

View Document

21/07/9821 July 1998 EXEMPTION FROM APPOINTING AUDITORS 17/06/98

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 � NC 100/1000 04/04/9

View Document

30/01/9730 January 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 VARYING SHARE RIGHTS AND NAMES 04/04/96

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 ALTER MEM AND ARTS 04/04/96

View Document

30/01/9730 January 1997 NC INC ALREADY ADJUSTED 04/04/96

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

12/04/9612 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 30/10/93; CHANGE OF MEMBERS

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

01/02/931 February 1993 EXEMPTION FROM APPOINTING AUDITORS 31/07/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 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