A C S CARE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Satisfaction of charge 1 in full

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-01-31

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-01-30

View Document

18/03/2118 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

18/12/2018 December 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/10/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

03/01/203 January 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/10/2019

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 SUB-DIVISION 18/10/18

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA MARIE MCLAUGHLIN

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID MAURICE TOWNLEY

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

22/02/1922 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL TOWNLEY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/10/2018

View Document

30/10/1830 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR ALAN DAVID MAURICE TOWNLEY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/10/2017

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SECRETARY'S CHANGE OF PARTICULARS / NICHOLA MARIE MCLAUGHLIN / 01/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/11/152 November 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

06/02/156 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE TOWNLEY / 31/05/2012

View Document

04/02/134 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM B10 FIRST AVENUE BLETCHLEY MILTON KEYNES MK1 1DN

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/121 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

12/05/1112 May 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE TOWNLEY / 05/03/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 1-3A OLDBROOK HOUSE BOYCOTT AVENUE MILTON KEYNES MK6 2PN

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 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