Advanced company searchLink opens in new window

ACCEPT CARE LTD

Company number NI047633

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)
31 Oct 2023 AA Full accounts made up to 28 February 2023
01 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
17 Jan 2023 AP01 Appointment of Mrs Gillian Margaret Mcardle as a director on 17 January 2023
17 Jan 2023 CH01 Director's details changed for Mrs Pamela Smith on 17 January 2023
17 Jan 2023 CH01 Director's details changed for Mr Darron Mark Nixon on 17 January 2023
12 Jan 2023 TM01 Termination of appointment of Derek Andrew Mcclure as a director on 11 January 2023
18 Nov 2022 AA Full accounts made up to 28 February 2022
09 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
15 Oct 2021 AA Full accounts made up to 28 February 2021
16 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
02 Feb 2021 TM01 Termination of appointment of Tracy Dilys Nixon as a director on 2 February 2021
02 Feb 2021 TM01 Termination of appointment of Tracy Daley as a director on 2 February 2021
11 Jan 2021 TM01 Termination of appointment of Valerie Best as a director on 11 January 2021
23 Dec 2020 AP01 Appointment of Ms Valerie Best as a director on 23 December 2020
10 Sep 2020 AA Full accounts made up to 29 February 2020
07 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
31 Jul 2020 AP01 Appointment of Mr Derek Andrew Mcclure as a director on 22 July 2020
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
05 Aug 2019 AA Full accounts made up to 28 February 2019
27 Mar 2019 AD01 Registered office address changed from Glendinning House 6 Murray Street Belfast BT1 6DN Northern Ireland to Glendinning House 6 Murray Street Belfast BT1 6DN on 27 March 2019
27 Mar 2019 AD01 Registered office address changed from Asm Ltd 20 Rosemary Street Belfast Co Antrim BT1 1QD to Glendinning House 6 Murray Street Belfast BT1 6DN on 27 March 2019
28 Nov 2018 AA Full accounts made up to 28 February 2018
23 Oct 2018 AP01 Appointment of Mr Frederick Bruce Grand as a director on 22 October 2018
11 Oct 2018 PSC08 Notification of a person with significant control statement
26 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates