Advanced company searchLink opens in new window

SPECIAL NEEDS FAMILY SUPPORT LIMITED

Company number 07158948

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)
26 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
18 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
30 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
20 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 28 February 2018
04 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
31 Dec 2017 AD01 Registered office address changed from 2 Crosland Place Taybridge Road London SW11 5PJ to 55 Mallard Drive Ridgewood Uckfield East Sussex TN22 5PW on 31 December 2017
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Mar 2016 AR01 Annual return made up to 16 February 2016 no member list
08 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Mar 2015 AR01 Annual return made up to 16 February 2015 no member list
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2014 AR01 Annual return made up to 16 February 2014 no member list
23 Jun 2014 CH01 Director's details changed for Mrs Brenda Bwalya Chinambu on 7 November 2013
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off