INDEPENDENT CHILDREN SERVICES (SOUTH WALES) LIMITED
Status | ACTIVE |
Company No. | 04186044 |
Category | Private Limited Company |
Incorporated | 23 Mar 2001 |
Age | 23 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
INDEPENDENT CHILDREN SERVICES (SOUTH WALES) LIMITED is an active private limited company with number 04186044. It was incorporated 23 years, 2 months, 7 days ago, on 23 March 2001. The company address is 1 Cae Brynton Road, Newport, NP20 3GE, Wales.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person secretary company with name date
Date: 24 Dec 2019
Action Date: 24 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Siama Awatar
Appointment date: 2019-12-24
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
New address: 1 Cae Brynton Road Newport NP20 3GE
Old address: 24 Bridge Street Newport Gwent NP20 4SF Wales
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2016
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Address
Type: AD01
Old address: Beechwood House Christchurch Road Newport Gwent NP19 8AJ
Change date: 2015-07-22
New address: 24 Bridge Street Newport Gwent NP20 4SF
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Change person director company with change date
Date: 06 May 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mr Sewduth Awatar
Documents
Second filing of form with form type made up date
Date: 06 Feb 2015
Action Date: 23 Mar 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-03-23
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 06 Feb 2015
Action Date: 23 Mar 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-03-23
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 06 Feb 2015
Action Date: 09 May 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-05-09
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date
Date: 31 Dec 2014
Action Date: 23 Mar 2007
Category: Annual-return
Type: AR01
Made up date: 2007-03-23
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 23 Mar 2008
Category: Annual-return
Type: AR01
Made up date: 2008-03-23
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 23 Mar 2009
Category: Annual-return
Type: AR01
Made up date: 2009-03-23
Documents
Termination secretary company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Franklin
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Address
Type: AD01
Old address: , Richmond House 468 Chepstow Road, Newport, Gwent, NP19 8JF
New address: Beechwood House Christchurch Road Newport Gwent NP19 8AJ
Change date: 2014-06-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-04
Officer name: Mr Sewduth Awatar
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2010
Action Date: 28 Apr 2010
Category: Address
Type: AD01
Old address: , 16 Gold Tops, Newport, NP20 4PH
Change date: 2010-04-28
New address: Beechwood House Christchurch Road Newport Gwent NP19 8AJ
Documents
Change person secretary company with change date
Date: 28 Apr 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-23
Officer name: Jane Franklin
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sewduth Awatar
Change date: 2010-03-23
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 18/06/2008 from, 30 stow park avenue, newport, NP20 4FN
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/07; full list of members
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/06; change of members
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/10/05--------- £ si 1@1=1 £ ic 112/113
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; change of members
Documents
Legacy
Date: 09 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/01/05--------- £ si 2@1=2 £ ic 109/111
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/09/04--------- £ si 1@1=1 £ ic 108/109
Documents
Legacy
Date: 07 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/05/04--------- £ si 1@1=1 £ ic 107/108
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; change of members
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 09/04/03--------- £ si 1@1=1 £ ic 106/107
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/11/02--------- £ si 1@1=1 £ ic 105/106
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
Legacy
Date: 06 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 31/05/02
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 15/05/01--------- £ si 5@1=5 £ ic 100/105
Documents
Legacy
Date: 21 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/03/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 20/04/01 from: 15 pilton place, cardiff, south glamorgan CF14 3DS
Documents
Some Companies
34-36 HIGH STREET,BARKINGSIDE,IG6 2DQ
Number: | 06831611 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MERLIN AVENUE,CAERPHILLY,CF82 6AY
Number: | 11235335 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAMOND PRESTON NEW ROAD,PRESTON,PR4 1HN
Number: | 09500809 |
Status: | ACTIVE |
Category: | Private Limited Company |
450 SAUCHIEHALL STREET,GLASGOW,G2 3JD
Number: | SC338509 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DARTFORD ROAD,MARCH,PE15 8AN
Number: | 04791840 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4 EAST BARTON BARNS,BURY ST EDMUNDS,IP31 2QY
Number: | 09813063 |
Status: | ACTIVE |
Category: | Private Limited Company |