Advanced company searchLink opens in new window

DISABLED STUDENTS UK CIC

Company number 13326995

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)
09 Feb 2024 PSC01 Notification of Abigail Rosina Moffat as a person with significant control on 9 February 2024
09 Feb 2024 AP01 Appointment of Ms Abigail Rosina Moffat as a director on 9 February 2024
09 Feb 2024 TM01 Termination of appointment of Charley Hullah as a director on 27 January 2024
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
17 Apr 2023 PSC07 Cessation of Mark Antony Glasgow as a person with significant control on 5 April 2023
17 Apr 2023 TM01 Termination of appointment of Mark Antony Glasgow as a director on 5 April 2023
24 Mar 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
28 Jan 2023 AP01 Appointment of Mr Charley Hullah as a director on 25 January 2023
06 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Sep 2022 CH01 Director's details changed for Ms Mette Elisabeth Westander on 6 September 2022
06 Sep 2022 PSC04 Change of details for Ms Mette Elisabeth Westander as a person with significant control on 6 September 2022
14 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
27 Sep 2021 AD01 Registered office address changed from Flat 11 Ty Capel Zion Ferndale Road Tylorstown Ferndale CF43 3HB Wales to 45 Neasham Road Darlington DL1 4AG on 27 September 2021
09 Apr 2021 CICINC Incorporation of a Community Interest Company