AUTISM & ASPERGERS SUPPORT LTD
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
24/12/2424 December 2024 | |
24/12/2424 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
24/12/2424 December 2024 | |
24/12/2424 December 2024 | |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
04/12/234 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
04/12/234 December 2023 | |
04/12/234 December 2023 | |
04/12/234 December 2023 | |
04/10/234 October 2023 | Registered office address changed from 48 Malling Street Lewes BN7 2RH England to C/O Sdr Group Sussex Innovation Centre Science Park Square, Falmer Brighton BN1 9SB on 2023-10-04 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Cessation of Marmot Holdings Limited as a person with significant control on 2022-03-25 |
01/04/221 April 2022 | Notification of Marmot Holdings Limited as a person with significant control on 2022-03-25 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with updates |
01/04/221 April 2022 | Change of details for Sdr Care Limited as a person with significant control on 2022-03-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-03-31 |
15/02/2215 February 2022 | Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL England to 48 Malling Street Lewes BN7 2RH on 2022-02-15 |
05/01/225 January 2022 | Confirmation statement made on 2021-11-15 with no updates |
01/10/211 October 2021 | Appointment of Mr Mark Edward Ansell as a director on 2021-10-01 |
01/10/211 October 2021 | Termination of appointment of Michael Roy Benton as a director on 2021-09-30 |
01/10/211 October 2021 | Appointment of Mr Robert John Crossan as a director on 2021-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/07/203 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS HUSSEY / 03/03/2020 |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS HUSSEY / 03/03/2020 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/11/1417 November 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/11/1325 November 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | Annual return made up to 15 November 2012 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/12/118 December 2011 | Annual return made up to 15 November 2011 with full list of shareholders |
08/08/118 August 2011 | CURREXT FROM 30/11/2011 TO 31/03/2012 |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUSSEY |
18/01/1118 January 2011 | DIRECTOR APPOINTED MR PAUL THOMAS HUSSEY |
15/11/1015 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company