Advanced company searchLink opens in new window

COS FOR AUTISM FAMILIES LIMITED

Company number NI611939

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)
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
29 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
29 Mar 2021 AA01 Previous accounting period extended from 30 March 2020 to 31 March 2020
16 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
06 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
15 Dec 2019 AD01 Registered office address changed from Unit 5 17 Springtown Industrial Estate Springtown Road Derry Londonderry BT48 0LY Northern Ireland to 17a Springtown Road Springtown Industrial Estate Derry/Londonderry BT48 0LY on 15 December 2019
23 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 AD01 Registered office address changed from Unit 18 Glendermott Valley Business Park Churchbrae Drumahoe Derry BT47 2LS to Unit 5 17 Springtown Industrial Estate Springtown Road Derry Londonderry BT48 0LY on 8 November 2018
12 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
09 Dec 2016 CH01 Director's details changed for Ms Aoibheann Sims on 9 December 2016
22 Nov 2016 AP01 Appointment of Mr Eugene Joseph Mclaughlin as a director on 4 July 2016