- Company Overview for ABSOLUTE CARE SERVICES LTD (04574534)
- Filing history for ABSOLUTE CARE SERVICES LTD (04574534)
- People for ABSOLUTE CARE SERVICES LTD (04574534)
- Charges for ABSOLUTE CARE SERVICES LTD (04574534)
- More for ABSOLUTE CARE SERVICES LTD (04574534)
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) |
---|---|---|---|
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 May 2015 | AD01 | Registered office address changed from Mcmillan House 54 Cheam Common Road Worcester Park Surrey KT4 8RH to Courtyard House 45 Church Street Epsom Surrey KT17 4PW on 26 May 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
30 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Apr 2012 | AP01 | Appointment of Mr Richard Smith as a director | |
16 Feb 2012 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
16 Feb 2012 | CH03 | Secretary's details changed for Richard Smith on 1 October 2010 | |
16 Feb 2012 | CH01 | Director's details changed for Ms Della Smith on 1 October 2010 | |
20 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
02 Jul 2010 | AD01 | Registered office address changed from Macmillan House Cheam Common Road Worcester Park Surrey KT4 8RH United Kingdom on 2 July 2010 | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Apr 2010 | AD01 | Registered office address changed from C/O Freshwaters 99 Westmead Road Sutton Surrey SM1 4HX United Kingdom on 21 April 2010 | |
13 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
04 Nov 2009 | AD03 | Register(s) moved to registered inspection location |