ADHD AND RELATED CONDITIONS SUPPORT SERVICE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Termination of appointment of Michele Rita Reilly as a director on 2024-10-02

View Document

15/10/2415 October 2024 Termination of appointment of Max Robert Davie as a director on 2024-10-02

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

15/10/2415 October 2024 Termination of appointment of Bryan Christopher Abbott as a director on 2024-10-02

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-09-30

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES ALEXANDER BEAUPIERRE / 10/06/2019

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/11/1914 November 2019 ARTICLES OF ASSOCIATION

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1927 September 2019 ALTER ARTICLES 11/07/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 134 EDMUND STREET BIRMINGHAM B3 2ES

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MS MICHELE RITA REILLY

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

12/02/1912 February 2019 ADOPT ARTICLES 30/01/2019

View Document

18/10/1818 October 2018 NOTIFICATION OF PSC STATEMENT ON 18/10/2018

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED DR BRYAN CHRISTOPHER ABBOTT

View Document

27/09/1827 September 2018 CESSATION OF FREYA NICOLETTE CASSIA AS A PSC

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR FREYA CASSIA

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED DR MAXWELL ROBERT DAVIE

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED DR JANE ANDERSON

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MISS KATHERINE ELISABETH CHEESMAN

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR JACQUES ALEXANDER BEAUPIERRE

View Document

13/09/1813 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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