AUTISM INCLUSION CIC

Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-08-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-08-31

View Document

20/01/2320 January 2023 Termination of appointment of Martin William Walsh as a director on 2023-01-12

View Document

20/07/2120 July 2021 Termination of appointment of Linda Elizabeth Woodcock as a director on 2021-07-19

View Document

14/07/2014 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

23/05/1723 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

03/06/163 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

15/10/1515 October 2015 20/08/15 NO MEMBER LIST

View Document

02/07/152 July 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 20/08/14 NO MEMBER LIST

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCREADIE

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE KEEN

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR MARTIN WILLIAM WALSH

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MRS LINDA ELIZABETH WOODCOCK

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MRS DENISE JANE MCDONNELL

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED DR ANDREW AUSTIN MCDONNELL

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED DR MICHAEL MCCREADIE

View Document

02/01/142 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 20/08/13 NO MEMBER LIST

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADAMS

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR JONATHAN PAUL HARRIS

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM BOURNE JAFFA & CO NO 1 REDDITCH ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8RN

View Document

20/08/1220 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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