CARITAS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
16/06/2516 June 2025 | Application to strike the company off the register |
04/12/244 December 2024 | Confirmation statement made on 2024-11-08 with no updates |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-08 with no updates |
28/11/2328 November 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/08/2322 August 2023 | Second filing of Confirmation Statement dated 2022-11-08 |
16/08/2316 August 2023 | Statement of capital following an allotment of shares on 2022-10-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/04/2016 April 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
26/06/1926 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 57 BUCKMASTER AVENUE NEWCASTLE STAFFORDSHIRE ST5 3AL |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 3 3 ASPEN RISE CLAYTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 4FA ENGLAND |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DHARMENDRA BHARADWA / 01/08/2014 |
31/10/1431 October 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, SECRETARY ABACUS NETWORK BIRMINGHAM LIMITED |
26/11/1326 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, SECRETARY ABACUS NETWORK BIRMINGHAM LIMITED |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/12/126 December 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 104 TENBY ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 9LY |
16/01/1216 January 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS NETWORK BIRMINGHAM LIMITED / 01/01/2012 |
16/01/1216 January 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
23/07/1123 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/02/111 February 2011 | Annual return made up to 30 October 2010 with full list of shareholders |
09/05/109 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/01/1018 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS NETWORK BIRMINGHAM LIMITED / 30/10/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DHARMENDRA BHARADWA / 30/10/2009 |
18/01/1018 January 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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