AUTISM SUPPORT CONSULTANCY LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/11/2422 November 2024 Registered office address changed from 4 Birkdale Gardens Birkdale Gardens Winsford CW7 2LE England to Room 7, Floor 1 Queens House Queens Road Chester Cheshire CH1 3BQ on 2024-11-22

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-15 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

11/02/2311 February 2023 Termination of appointment of Michelle Louise Myers as a director on 2023-02-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

03/03/223 March 2022 Appointment of Mrs Michelle Louise Myers as a director on 2022-03-03

View Document

16/02/2216 February 2022 Termination of appointment of Lydia Elizabeth Davey as a director on 2022-02-16

View Document

09/02/229 February 2022 Cessation of Lydia Elizabeth Davey as a person with significant control on 2022-02-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/10/2022 October 2020 PREVEXT FROM 31/05/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

24/05/2024 May 2020 REGISTERED OFFICE CHANGED ON 24/05/2020 FROM 42 STYAL ROAD WILMSLOW SK9 4AG UNITED KINGDOM

View Document

16/05/1916 May 2019 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