Advanced company searchLink opens in new window

ABSOLUTE CARE AND TRAINING SERVICES LIMITED

Company number 10562123

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 May 2024 AA01 Current accounting period shortened from 31 January 2025 to 31 May 2024
14 May 2024 AA Micro company accounts made up to 31 January 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
17 Mar 2023 AA Micro company accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
12 May 2022 AA Micro company accounts made up to 31 January 2022
23 Mar 2022 CERTNM Company name changed absolute training services LIMITED\certificate issued on 23/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
18 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
10 Jun 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
11 Jun 2020 AP04 Appointment of H & H Accountants Ltd as a secretary on 1 June 2020
10 Jun 2020 AD01 Registered office address changed from H & H Accountants Ltd 16 Hammet Street Taunton Somerset TA1 1RZ to 5a Bath Place Taunton TA1 4ER on 10 June 2020
14 May 2020 AA Micro company accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
04 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
21 Sep 2018 AAMD Amended total exemption full accounts made up to 31 January 2018
04 Sep 2018 AA Micro company accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
15 Jan 2018 CH01 Director's details changed for Gavin Graham Matthew Whitworth on 3 October 2017
15 Jan 2018 CH01 Director's details changed for Nicola Sharon Whitworth on 3 October 2017
15 Jan 2018 PSC04 Change of details for Nicola Sharon Whitworth as a person with significant control on 3 October 2017
15 Jan 2018 PSC04 Change of details for Gavin Graham Matthew Whitworth as a person with significant control on 3 October 2017
20 Oct 2017 AD01 Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plympton Plymouth PL7 5JX United Kingdom to 16 Hammet Street Taunton Somerset TA1 1RZ on 20 October 2017
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 120