Advanced company searchLink opens in new window

DERBYSHIRE AUTISM SERVICES LTD

Company number 05185463

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
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