AUTISM SKILLS DEVELOPMENT AND EMPLOYMENT SUPPORT CIC

Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Andrew James Baker as a director on 2025-09-05

View Document

05/09/255 September 2025 NewAppointment of Mr Keith Milward as a director on 2025-09-05

View Document

05/09/255 September 2025 NewAppointment of Mr Neil Waters as a director on 2025-09-04

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Miscellaneous

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Notification of a person with significant control statement

View Document

12/07/2312 July 2023 Cessation of David Barry Toft as a person with significant control on 2023-07-12

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

12/05/2212 May 2022 Termination of appointment of Kathryn Protheroe as a director on 2022-05-01

View Document

12/05/2212 May 2022 Cessation of Kathryn Protheroe as a person with significant control on 2022-05-01

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/01/2119 January 2021 Resolutions

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR TRISTAN NABER

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA TROTMAN

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MAUNDER

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 4 HIGH STREET, ALLTWEN PONTARDAWE SWANSEA SA8 3BT WALES

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MRS KATHRYN ELIZABETH PROTHEROE

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA TROTMAN

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR DAVID TOFT

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 716 LLANGYFELACH ROAD TREBOETH SWANSEA SA5 9EL

View Document

18/05/1618 May 2016 20/04/16 NO MEMBER LIST

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SHAW

View Document

24/01/1624 January 2016 DIRECTOR APPOINTED MRS MAUREEN MAUNDER

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR TRISTAN FRANCISCUS NABER

View Document

15/05/1515 May 2015 20/04/15 NO MEMBER LIST

View Document

06/02/156 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 SECRETARY APPOINTED MRS NICOLA TROTMAN

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE SHAW

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HANNA

View Document

20/04/1420 April 2014 20/04/14 NO MEMBER LIST

View Document

03/03/143 March 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MRS NICOLA TROTMAN

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHELIA BRADEN

View Document

13/05/1313 May 2013 20/04/13 NO MEMBER LIST

View Document

11/05/1311 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BAKER / 10/03/2013

View Document

06/02/136 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR ANDREW JAMES BAKER

View Document

02/05/122 May 2012 20/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MS JULIE OTTILIE-JONES

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MRS. KATHRYN PROTHEROE

View Document

16/05/1116 May 2011 20/04/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED JONATHAN MOSTYN HANNA

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED SHELIA MARY BRADEN

View Document

17/01/1117 January 2011 CERTIFICATE OF FACT - SITUATION OF THE REGISTERED OFFICE CHANGED FROM ENGLAND AND WALES TO WALES

View Document

20/04/1020 April 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


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