FAMILY ASSESSMENT AND SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Director's details changed for Mrs Rachel Dawkins on 2022-06-28 |
| 30/07/2530 July 2025 | Director's details changed for Miss Rachel Spencer on 2022-06-28 |
| 17/06/2517 June 2025 | Director's details changed for Mr Ronald Charles Scurr on 2022-05-23 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-21 with updates |
| 17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
| 20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with updates |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 08/12/228 December 2022 | Appointment of Mrs Rachel Dawkins as a director on 2022-06-28 |
| 01/12/221 December 2022 | Appointment of Mrs Nikola Scurr as a director on 2022-06-28 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 14/07/2114 July 2021 | Change of details for Mr Ronald Charles Scurr as a person with significant control on 2021-07-01 |
| 14/07/2114 July 2021 | Director's details changed for Mr Ronald Charles Scurr on 2021-07-01 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
| 09/03/219 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / MR RONALD CHARLES SCURR / 12/06/2019 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 14/01/1914 January 2019 | CESSATION OF JOANNE SAMS AS A PSC |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 02/08/162 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RONALD CHARLES SCURR / 21/05/2015 |
| 02/08/162 August 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/06/1519 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RONALD CHARLES SCURR / 04/07/2012 |
| 17/06/1417 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 04/11/134 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/06/1325 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 01/08/121 August 2012 | PREVEXT FROM 31/05/2012 TO 30/06/2012 |
| 28/05/1228 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 19/10/1119 October 2011 | DISS40 (DISS40(SOAD)) |
| 18/10/1118 October 2011 | FIRST GAZETTE |
| 17/10/1117 October 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX UNITED KINGDOM |
| 01/03/111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JOANNE SAMS |
| 21/05/1021 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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