AUTISM & ASPERGERS SUPPORT LTD

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

04/12/234 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023

View Document

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

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Cessation of Marmot Holdings Limited as a person with significant control on 2022-03-25

View Document

01/04/221 April 2022 Notification of Marmot Holdings Limited as a person with significant control on 2022-03-25

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

01/04/221 April 2022 Change of details for Sdr Care Limited as a person with significant control on 2022-03-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

01/10/211 October 2021 Appointment of Mr Mark Edward Ansell as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Michael Roy Benton as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Robert John Crossan as a director on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS HUSSEY / 03/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS HUSSEY / 03/03/2020

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HUSSEY

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR PAUL THOMAS HUSSEY

View Document

15/11/1015 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information