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 - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Satisfaction of charge 1 in full |
29/01/2529 January 2025 | Micro company accounts made up to 2024-01-31 |
11/01/2511 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-01-30 |
18/03/2118 March 2021 | 31/01/20 TOTAL EXEMPTION FULL |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
18/12/2018 December 2020 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/10/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
03/01/203 January 2020 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/10/2019 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | SUB-DIVISION 18/10/18 |
21/03/1921 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA MARIE MCLAUGHLIN |
21/03/1921 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID MAURICE TOWNLEY |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
22/02/1922 February 2019 | 31/01/18 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | APPOINTMENT TERMINATED, DIRECTOR CAROL TOWNLEY |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/01/199 January 2019 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/10/2018 |
30/10/1830 October 2018 | PREVSHO FROM 31/01/2018 TO 30/01/2018 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
15/05/1815 May 2018 | DIRECTOR APPOINTED MR ALAN DAVID MAURICE TOWNLEY |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/01/182 January 2018 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/10/2017 |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/01/176 January 2017 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/03/1622 March 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
22/03/1622 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLA MARIE MCLAUGHLIN / 01/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/11/152 November 2015 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
06/02/156 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/01/1420 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE TOWNLEY / 31/05/2012 |
04/02/134 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
25/05/1225 May 2012 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM B10 FIRST AVENUE BLETCHLEY MILTON KEYNES MK1 1DN |
09/02/129 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/02/121 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/05/1114 May 2011 | DISS40 (DISS40(SOAD)) |
12/05/1112 May 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
10/05/1110 May 2011 | FIRST GAZETTE |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/03/105 March 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE TOWNLEY / 05/03/2010 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 1-3A OLDBROOK HOUSE BOYCOTT AVENUE MILTON KEYNES MK6 2PN |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/01/0828 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
07/03/067 March 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
01/03/051 March 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | NEW SECRETARY APPOINTED |
25/03/0325 March 2003 | SECRETARY RESIGNED |
25/03/0325 March 2003 | DIRECTOR RESIGNED |
09/01/039 January 2003 | 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