CARE QUALITY COMPLIANCE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Amended micro company accounts made up to 2022-09-27

View Document

15/01/2415 January 2024 Amended micro company accounts made up to 2022-09-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-09-27

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Amended micro company accounts made up to 2019-09-29

View Document

06/12/226 December 2022 Amended micro company accounts made up to 2018-09-30

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2020-09-30

View Document

14/11/2214 November 2022 Micro company accounts made up to 2021-09-30

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Annual accounts for year ending 27 Sep 2022

View Accounts

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

25/04/2225 April 2022 Registered office address changed from 121 Suffolk Street Queensway 7th Floor Birmingham B1 1LX England to Colman House 121 Livery Street Birmingham B3 1RS on 2022-04-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/12/2030 December 2020 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

24/12/2024 December 2020 PREVSHO FROM 29/09/2020 TO 27/09/2020

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CURRSHO FROM 30/09/2019 TO 29/09/2019

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 119 HOLLOWAY HEAD BIRMINGHAM B1 1QP ENGLAND

View Document

15/04/2015 April 2020 Registered office address changed from , 119 Holloway Head, Birmingham, B1 1QP, England to Colman House 121 Livery Street Birmingham B3 1RS on 2020-04-15

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 27 BRYANSTON COURT GRANGE ROAD SOLIHULL B91 1BN

View Document

29/08/1929 August 2019 Registered office address changed from , 27 Bryanston Court, Grange Road, Solihull, B91 1BN to Colman House 121 Livery Street Birmingham B3 1RS on 2019-08-29

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM PO BOX 4385 10954803: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

24/07/1924 July 2019 Registered office address changed from , PO Box 4385, 10954803: Companies House Default Address, Cardiff, CF14 8LH to Colman House 121 Livery Street Birmingham B3 1RS on 2019-07-24

View Document

20/06/1920 June 2019 REGISTERED OFFICE ADDRESS CHANGED ON 20/06/2019 TO PO BOX 4385, 10954803: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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