Advanced company searchLink opens in new window

ARKLEY CARE SERVICES LTD

Company number 09875598

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)
22 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
27 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
26 Mar 2023 AD01 Registered office address changed from 47 Malden Fileds Bushey Hertfordshire WD23 2QA United Kingdom to Hazelwood House Old Solesbridge Lane Chorleywood Rickmansworth WD3 5st on 26 March 2023
26 Mar 2023 PSC04 Change of details for Mrs Asha Sandya Guniyangoda as a person with significant control on 31 July 2022
26 Mar 2023 TM01 Termination of appointment of Priyan Arachchige as a director on 10 March 2023
26 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
06 Nov 2022 AA Micro company accounts made up to 30 November 2021
24 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 30 November 2019
02 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
16 Aug 2019 AA Micro company accounts made up to 30 November 2018
03 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
05 Jan 2019 AP01 Appointment of Mr Priyan Arachchige as a director on 27 December 2018
10 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
28 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
20 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
20 Feb 2016 CERTNM Company name changed aqc 24/7 LTD\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 Feb 2016 TM01 Termination of appointment of Adrian-Sorin Stoican as a director on 26 January 2016
12 Jan 2016 TM02 Termination of appointment of Luliana Cristina Stoica as a secretary on 8 December 2015
17 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)