Advanced company searchLink opens in new window

ACS HOMECARE LTD

Company number 11829725

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)
05 Dec 2023 AA Micro company accounts made up to 28 February 2023
20 Nov 2023 CH01 Director's details changed for Mr Titang Fon Mbatang on 17 November 2023
17 Nov 2023 CH01 Director's details changed for Mr Titang Fon Mbatang on 17 November 2023
17 Nov 2023 PSC01 Notification of Mbatang Titang Fon as a person with significant control on 17 November 2022
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
21 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
22 Sep 2022 AA Micro company accounts made up to 28 February 2022
22 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
13 Jan 2022 PSC07 Cessation of John Ndagoh Tezock as a person with significant control on 1 September 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
15 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
21 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
20 Feb 2021 AP01 Appointment of Mr Titang Fon Mbatang as a director on 5 January 2021
20 Feb 2021 TM01 Termination of appointment of John Ndagoh Tezock as a director on 4 January 2021
06 Jul 2020 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
10 Jun 2019 PSC07 Cessation of Thomas Tanyi Agbor as a person with significant control on 27 May 2019
16 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-10
16 Apr 2019 CONNOT Change of name notice
01 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-31
01 Apr 2019 AD01 Registered office address changed from Raydean House 15 Western Parade New Barnet Barnet EN5 1AH England to Raydean House Room F2, 15 Western Parade, Great North Road New Barnet Barnet EN5 1AH on 1 April 2019
01 Apr 2019 AD01 Registered office address changed from Flat 28 Wakering Road Barking IG11 8RN United Kingdom to Raydean House Room F2, 15 Western Parade, Great North Road New Barnet Barnet EN5 1AH on 1 April 2019
30 Mar 2019 PSC01 Notification of Thomas Tanyi Agbor as a person with significant control on 29 March 2019
30 Mar 2019 PSC07 Cessation of Abiodun Adeleke Ojo as a person with significant control on 29 March 2019
15 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted