AUTISM SERVICES
Status | ACTIVE |
Company No. | 06256619 |
Category | |
Incorporated | 23 May 2007 |
Age | 17 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
AUTISM SERVICES is an active with number 06256619. It was incorporated 17 years, 9 days ago, on 23 May 2007. The company address is 14 High Street, Brompton, Gillingham, ME7 4AE, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Lawrence White
Termination date: 2022-11-10
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Notification of a person with significant control statement
Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 10 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 10 Jul 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Appoint person director company with name date
Date: 10 Jul 2015
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-21
Officer name: Mrs Christine Jeannine Denise Edwards-Daem
Documents
Termination director company with name termination date
Date: 10 Jul 2015
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-21
Officer name: Kay Brunning
Documents
Accounts with accounts type total exemption small
Date: 16 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 no member list
Date: 19 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 24 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Annual return company with made up date no member list
Date: 15 Aug 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 22 Jul 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 26 May 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Kay Brunning
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/05/09
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/05/08
Documents
Legacy
Date: 18 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 18/07/2008 from 14 high street, brompton gillingham kent ME7 4E
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 ST GEORGES MEWS,LONDON,SE1 7JB
Number: | 08720172 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CLAYTON ROAD,NEWCASTLE,ST5 3NE
Number: | 10410897 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECO BUILD CONSTRUCTION SERVICES LIMITED
FIRS FARMHOUSE,RUGELEY,WS15 3JF
Number: | 11009612 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORTH PARADE,MANCHESTER,M3 2NH
Number: | 11897583 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15, BRICKFIELD INDUSTRIAL ESTATE BRICKFIELD LANE,EASTLEIGH,SO53 4DR
Number: | 08137615 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 4 LONDON ROAD,SPALDING,PE11 2TA
Number: | 08053364 |
Status: | ACTIVE |
Category: | Private Limited Company |