Advanced company searchLink opens in new window

ASSURED CARE SURREY LTD

Company number 06972066

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)
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
21 Aug 2015 AD01 Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 21 August 2015
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 March 2013
23 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-23
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2012 TM01 Termination of appointment of Mary Saward as a director
19 Sep 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
25 Jun 2012 AD01 Registered office address changed from 24 Petworth Road Haslemere Surrey GU27 2HR on 25 June 2012
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
15 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
05 Oct 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
05 Oct 2010 AP01 Appointment of Jenifer Margaret Catton as a director
05 Oct 2010 AD01 Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 5 October 2010
10 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mary Prentice Saward on 24 July 2010
11 Mar 2010 AP01 Appointment of Colin David Catton as a director
25 Sep 2009 288b Appointment terminated director colin catton
25 Sep 2009 288a Director appointed mary prentice saward