VISION BEYOND AUTISM CIC

Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/01/2522 January 2025 Registration of charge 078378410001, created on 2025-01-17

View Document

25/11/2425 November 2024 Termination of appointment of Jonathan Mark Reyner as a director on 2024-11-07

View Document

25/11/2425 November 2024 Termination of appointment of Frances Donna Boyd as a director on 2024-11-07

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/05/2418 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/11/2310 November 2023 Register(s) moved to registered inspection location Alpha House 4 Greek Street Stockport Cheshire SK3 8AB

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

10/11/2310 November 2023 Register inspection address has been changed to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

11/11/2111 November 2021 Director's details changed for Naresh Kanumilli on 2021-11-10

View Document

11/11/2111 November 2021 Director's details changed for Julie Margaret Kanumilli on 2021-11-10

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

10/11/2110 November 2021 Director's details changed for Mr Jonathan Mark Reyner on 2021-11-10

View Document

08/06/208 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

14/06/1814 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACIE GAIL REYNER / 07/11/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACIE REYNER

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACIE STRINGER / 07/11/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACIE STRINGER / 07/11/2017

View Document

20/12/1720 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2017

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MRS FRANCES DONNA BOYD

View Document

08/06/178 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 PREVSHO FROM 31/03/2017 TO 31/08/2016

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB ENGLAND

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 263 BUXTON ROAD GREAT MOOR STOCKPORT SK2 7NR

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY JONES

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE REYNER / 13/09/2014

View Document

05/12/145 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACIE STRINGER / 13/09/2014

View Document

02/12/132 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/123 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

03/05/123 May 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

07/11/117 November 2011 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