Advanced company searchLink opens in new window

CAMBIAN ASPERGER SYNDROME SERVICES LIMITED

Company number 04117476

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)
04 Jan 2018 AP01 Appointment of Mr Jeremy David Wiles as a director on 2 January 2018
22 Sep 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 AP01 Appointment of Mr Anoop Kang as a director on 12 July 2017
03 Mar 2017 TM02 Termination of appointment of Francis Jardine as a secretary on 3 March 2017
03 Mar 2017 AP03 Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
05 Jan 2017 MR04 Satisfaction of charge 041174760006 in full
04 Jan 2017 MR04 Satisfaction of charge 041174760004 in full
04 Jan 2017 MR04 Satisfaction of charge 041174760005 in full
04 Jan 2017 MR04 Satisfaction of charge 041174760003 in full
30 Dec 2016 TM01 Termination of appointment of Antonio Romero as a director on 28 December 2016
30 Dec 2016 AP01 Appointment of Anne Marie Carrie as a director on 28 December 2016
30 Dec 2016 TM01 Termination of appointment of Michael James Mcquaid as a director on 28 December 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 TM02 Termination of appointment of Paul Wright as a secretary on 15 September 2016
15 Sep 2016 AP03 Appointment of Mr Francis Jardine as a secretary on 15 September 2016
08 Jun 2016 TM01 Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016
25 May 2016 MR01 Registration of charge 041174760006, created on 18 May 2016
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
07 Sep 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 MR01 Registration of charge 041174760005, created on 26 March 2015
25 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
25 Feb 2015 CH01 Director's details changed for Mr Andrew Patrick Griffith on 30 January 2015
02 Feb 2015 AP03 Appointment of Paul Wright as a secretary on 30 January 2015
02 Feb 2015 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015