AUTISM SERVICES

14 High Street, Brompton, Gillingham, ME7 4AE, Kent
StatusACTIVE
Company No.06256619
Category
Incorporated23 May 2007
Age17 years, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/05/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/05/08

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELPHI LONDON LTD

2 ST GEORGES MEWS,LONDON,SE1 7JB

Number:08720172
Status:ACTIVE
Category:Private Limited Company

BMXTREMO LTD.

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

INVII LTD

1 NORTH PARADE,MANCHESTER,M3 2NH

Number:11897583
Status:ACTIVE
Category:Private Limited Company

MARK NUNEZ DESIGN LIMITED

UNIT 15, BRICKFIELD INDUSTRIAL ESTATE BRICKFIELD LANE,EASTLEIGH,SO53 4DR

Number:08137615
Status:ACTIVE
Category:Private Limited Company

PENCARROW CAPITAL LIMITED

1 - 4 LONDON ROAD,SPALDING,PE11 2TA

Number:08053364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source