Advanced company searchLink opens in new window

DOWN SYNDROME EDUCATION ENTERPRISES C.I.C.

Company number 02413145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
07 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
04 Dec 2019 AP01 Appointment of Mr Paul Anthony Mclaughlin as a director on 18 June 2019
04 Dec 2019 TM01 Termination of appointment of Nicholas James Campsie as a director on 18 June 2019
09 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
10 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 480,000
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2016 AA Full accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 TM01 Termination of appointment of Laura Nan Leather as a director on 14 July 2015
28 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 480,000
28 Feb 2015 TM01 Termination of appointment of Richard Daniel Clarke as a director on 26 February 2015