Advanced company searchLink opens in new window

ANGELS CARE SERVICES LIMITED

Company number NI041623

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)
26 Jun 2012 CC04 Statement of company's objects
19 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of provisions;draft accession deed;draft debenture;financial assistance 04/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
22 May 2012 AP03 Appointment of Mr David Jackson as a secretary
22 May 2012 AD01 Registered office address changed from Ballystrudder House 9-11 Low Road Larne BT40 3RD on 22 May 2012
22 May 2012 AP01 Appointment of Mr Stephen Martin Booty as a director
22 May 2012 AP01 Appointment of Mr Andrew Frederick Dun as a director
22 May 2012 AA01 Previous accounting period shortened from 30 September 2012 to 4 May 2012
22 May 2012 TM01 Termination of appointment of Norrie Wilson as a director
22 May 2012 TM01 Termination of appointment of Margo Wilson as a director
22 May 2012 TM02 Termination of appointment of Margo Wilson as a secretary
22 May 2012 AP01 Appointment of Mrs Susan Annette Gray as a director
22 May 2012 AP01 Appointment of Mr David Jackson as a director
11 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Nov 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
23 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for Norrie Wilson on 15 October 2009
06 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Jan 2010 AR01 Annual return made up to 27 September 2009 with full list of shareholders
22 Dec 2009 AP01 Appointment of Margo Wilson as a director
07 Aug 2009 AC(NI) 30/09/08 annual accts