Advanced company searchLink opens in new window

CAMBIAN ASPERGER SYNDROME SERVICES LIMITED

Company number 04117476

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)
22 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
18 Sep 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
18 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
18 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
18 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
21 Feb 2020 CH01 Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020
03 Sep 2019 AD01 Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan 3 Darkes Lane Potters Bar EN6 1AG on 3 September 2019
16 Jul 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
16 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
16 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
02 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
24 Jun 2019 TM02 Termination of appointment of Catherine Apthorpe as a secretary on 24 June 2019
30 May 2019 TM01 Termination of appointment of Anne Marie Carrie as a director on 30 May 2019
09 Apr 2019 AP01 Appointment of Mr John Ivers as a director on 28 March 2019
29 Mar 2019 AP01 Appointment of Mr Farouq Rashid Sheikh as a director on 28 March 2019
28 Mar 2019 AP01 Appointment of Mr Haroon Rashid Sheikh as a director on 28 March 2019
28 Mar 2019 AP01 Appointment of Mr Christopher Keith Dickinson as a director on 28 March 2019
14 Mar 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
27 Nov 2018 MR01 Registration of charge 041174760007, created on 23 November 2018
26 Oct 2018 TM01 Termination of appointment of a director
26 Oct 2018 TM01 Termination of appointment of a director
26 Oct 2018 TM01 Termination of appointment of Mohamed Saleem Asaria as a director on 18 October 2018