Advanced company searchLink opens in new window

AVA CARE LIVERPOOL LTD

Company number 09481856

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 30 December 2023
25 Sep 2023 AA Micro company accounts made up to 30 December 2022
17 Apr 2023 PSC04 Change of details for Mrs Susan Mary Matthews as a person with significant control on 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
27 May 2022 AP01 Appointment of Mrs Gillian Walker as a director on 1 May 2022
21 Mar 2022 AA Micro company accounts made up to 30 December 2021
07 Oct 2021 PSC04 Change of details for Mrs Susan Mary Matthews as a person with significant control on 7 October 2021
07 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
07 Oct 2021 TM01 Termination of appointment of Jacqueline Patricia Achilles as a director on 29 September 2021
07 Oct 2021 PSC07 Cessation of Jacqueline Patricia Achilles as a person with significant control on 29 September 2021
06 Oct 2021 CERTNM Company name changed jackie achilles LTD\certificate issued on 06/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-29
30 Sep 2021 AA Micro company accounts made up to 30 December 2020
18 Dec 2020 AA Micro company accounts made up to 30 December 2019
02 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
04 Oct 2019 AA Micro company accounts made up to 30 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
23 Sep 2019 PSC01 Notification of Jacqueline Patricia Achilles as a person with significant control on 23 September 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
12 Jul 2019 PSC07 Cessation of Jacqueline Patricia Achilles as a person with significant control on 12 July 2019
13 Jun 2019 CH01 Director's details changed for Mrs Jacqueline Patricia Achilles on 12 June 2019
12 Jun 2019 AD01 Registered office address changed from Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG United Kingdom to Unit 4 Hurricane Drive Hurricane Business Park Liverpool Merseyside L24 8RL on 12 June 2019
12 Jun 2019 CH01 Director's details changed for Mrs Susan Mary Matthews on 12 June 2019