- Company Overview for DERBYSHIRE AUTISM SERVICES LTD (05185463)
- Filing history for DERBYSHIRE AUTISM SERVICES LTD (05185463)
- People for DERBYSHIRE AUTISM SERVICES LTD (05185463)
- More for DERBYSHIRE AUTISM SERVICES LTD (05185463)
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) |
---|---|---|---|
24 Jul 2018 | TM01 | Termination of appointment of Shirley Edwards as a director on 14 July 2018 | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | AP01 | Appointment of Miss Collette Denise Watson as a director on 18 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mrs Janet Phillips as a director on 18 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr Peter Julian Pimm as a director on 18 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Ms Shirley Edwards as a director on 18 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Philip Carpenter as a director on 31 August 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
05 Jan 2017 | AD01 | Registered office address changed from 28D High Street Ripley Derbyshire DE5 3HH to Unit 3a Unicorn Business Park Wellington Street Ripley Derbyshire DE5 3EH on 5 January 2017 | |
13 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of David Simon Heald as a director on 6 September 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
18 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Dec 2015 | AP01 | Appointment of Mrs Fiona Trotter as a director on 3 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Stephen Freeborn as a director on 3 December 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Anne Clark as a director on 3 December 2015 | |
25 Nov 2015 | CERTNM |
Company name changed derbyshire autism services group\certificate issued on 25/11/15
|
|
21 Jul 2015 | AR01 | Annual return made up to 21 July 2015 no member list | |
21 Jul 2015 | TM01 | Termination of appointment of Richard Reeve as a director on 31 March 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Jacqueline Anne Coyne as a director on 10 November 2014 | |
23 Apr 2015 | AP03 | Appointment of Mrs Rosemary Frances Jones as a secretary on 1 February 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Judith Alison Bateman as a director on 31 January 2015 | |
23 Apr 2015 | TM02 | Termination of appointment of Judith Alison Bateman as a secretary on 31 January 2015 | |
20 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 21 July 2014 no member list |