Advanced company searchLink opens in new window

COUNSIL CARE SERVICES LTD

Company number 09034097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2023 AA Micro company accounts made up to 31 May 2023
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2023 DS01 Application to strike the company off the register
03 Aug 2022 CERTNM Company name changed universal consultancy services LTD\certificate issued on 03/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
02 Aug 2022 AD01 Registered office address changed from C/O: Multiple Choice Accountancy Colton House Princes Avenue London N3 2DB England to Innovation Centre Medway C/O: Multiple Choice Accountancy Maidstone Road Chatham ME5 9FD on 2 August 2022
26 Jul 2022 AA Accounts for a dormant company made up to 31 May 2022
15 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 31 May 2021
23 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
02 Oct 2020 AA Micro company accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
25 Oct 2019 AP01 Appointment of Mr Amah Oscar Kalu as a director on 25 October 2019
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
31 Jul 2019 PSC02 Notification of Multiple Choice Accountancy Ltd as a person with significant control on 31 July 2019
31 Jul 2019 TM01 Termination of appointment of Bonny Silindile Langwenya as a director on 31 July 2019
31 Jul 2019 AP02 Appointment of Multiple Choice Accountancy as a director on 31 July 2019
31 Jul 2019 PSC07 Cessation of Bonny Langwenya as a person with significant control on 31 July 2019
31 Jul 2019 AD01 Registered office address changed from 70 Sunnymead Avenue Gillingham ME7 2EA to C/O: Multiple Choice Accountancy Colton House Princes Avenue London N3 2DB on 31 July 2019
15 Jul 2019 AA Micro company accounts made up to 31 May 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
10 Aug 2018 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
12 Jun 2017 AA Unaudited abridged accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates