NEW FOREST DISABILITY INFORMATION SERVICE

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

12/05/2512 May 2025 Appointment of Mr Michael Pattison as a director on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of David George Rawdon Wansbrough as a director on 2025-05-08

View Document

29/10/2429 October 2024 Appointment of Mr Peter Middleton as a director on 2023-04-28

View Document

29/10/2429 October 2024 Director's details changed for Mr Peter Middleton on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Mr Robert John Froome on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Robert John Froome as a director on 2024-10-01

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

13/05/2413 May 2024 Termination of appointment of Heidi Harrison as a secretary on 2024-04-05

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Termination of appointment of Jacki Keable as a secretary on 2023-03-31

View Document

17/05/2317 May 2023 Appointment of Dr Heidi Harrison as a secretary on 2023-04-01

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR GEOFF HOLMES

View Document

14/10/1414 October 2014 SECRETARY APPOINTED MR ANTHONY CARPENTER

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY LARRY ANTHONY

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR LARRY ANTHONY

View Document

23/07/1423 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR ANTHONY CARPENTER

View Document

11/05/1411 May 2014 11/05/14 NO MEMBER LIST

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR MICHAEL BRAY

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANNING

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MRS ANN JENNIFER JARMAN

View Document

24/07/1324 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR MOLLY DEATON

View Document

13/05/1313 May 2013 11/05/13 NO MEMBER LIST

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MRS ANNE CORBRIDGE

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR DAVID GEORGE RAWDON WANSBROUGH

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLHOUSE

View Document

09/07/129 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 11/05/12 NO MEMBER LIST

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARION ALLEN / 19/05/2012

View Document

11/07/1111 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 11/05/11 NO MEMBER LIST

View Document

14/07/1014 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 11/05/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY ANTHONY / 11/05/2010

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR LARRY ANTHONY

View Document

24/01/1024 January 2010 SECRETARY APPOINTED MR LARRY ANTHONY

View Document

24/01/1024 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL LANNING

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID LANNING / 22/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS WOOLHOUSE / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARION ALLEN / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOLLY DEATON / 21/01/2010

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID LANNING / 21/01/2010

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 11/05/09

View Document

23/07/0923 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED JOHN WOOLHOUSE

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED JANET MARION ALLEN

View Document

19/09/0819 September 2008 ANNUAL RETURN MADE UP TO 11/05/08

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KEELING

View Document

20/08/0820 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HAYWARD - WILLS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 ANNUAL RETURN MADE UP TO 11/05/07

View Document

10/08/0710 August 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 11/05/06

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 ANNUAL RETURN MADE UP TO 11/05/05

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: G OFFICE CHANGED 20/08/04 6 OSBORNE ROAD NEW MILTON HAMPSHIRE BH25 6AD

View Document

11/05/0411 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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