CARING SOLUTIONS LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW MILLAR / 31/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL RALPH SIMPSON / 31/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RALPH SIMPSON / 31/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/05/0323 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: G OFFICE CHANGED 09/11/01 23 MISTY'S FIELD WALTON ON THAMES SURREY KT12 2BG

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 RE LOAN AGREEMENT 29/06/99

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/04/964 April 1996 COMPANY NAME CHANGED CALCOL LIMITED CERTIFICATE ISSUED ON 09/04/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/10/93; CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93 FROM: G OFFICE CHANGED 25/11/93 20 WOODEND PARK COBHAM SURREY KT11 3BX

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/04/9329 April 1993 31/10/92 NO MEM CHANGE NOF

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 REGISTERED OFFICE CHANGED ON 17/11/89 FROM: G OFFICE CHANGED 17/11/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/11/8914 November 1989 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