ASPRIS CHILDREN'S SERVICES LIMITED
Company number 06244880
- Company Overview for ASPRIS CHILDREN'S SERVICES LIMITED (06244880)
- Filing history for ASPRIS CHILDREN'S SERVICES LIMITED (06244880)
- People for ASPRIS CHILDREN'S SERVICES LIMITED (06244880)
- Charges for ASPRIS CHILDREN'S SERVICES LIMITED (06244880)
- More for ASPRIS CHILDREN'S SERVICES LIMITED (06244880)
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) |
---|---|---|---|
06 Nov 2024 | AP01 | Appointment of Ms Anne Marie Mcmahon as a director on 1 November 2024 | |
30 Sep 2024 | TM02 | Termination of appointment of Laura Neubauer as a secretary on 30 September 2024 | |
30 Sep 2024 | AP01 | Appointment of Mrs Nancy-Rose O'regan as a director on 30 September 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Tina Walton as a director on 30 September 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of John Anderson as a director on 30 September 2024 | |
27 Sep 2024 | PSC05 | Change of details for Aspris Bidco Limited as a person with significant control on 3 September 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
04 Sep 2024 | AD02 | Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR | |
03 Sep 2024 | AD01 | Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 3 September 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Ryan David Jervis as a director on 17 June 2024 | |
24 Jun 2024 | AP01 | Appointment of Mrs Samantha Rosemary Jane Booth as a director on 17 June 2024 | |
10 Jun 2024 | AP01 | Appointment of John Anderson as a director on 7 June 2024 | |
31 May 2024 | AA | Audit exemption subsidiary accounts made up to 31 August 2023 | |
31 May 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | |
31 May 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | |
31 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/23 | |
21 Feb 2024 | AP01 | Appointment of Mr Charles Edward Coney as a director on 21 February 2024 | |
02 Nov 2023 | PSC05 | Change of details for Aspris Bidco Limited as a person with significant control on 13 January 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
06 Sep 2023 | AP03 | Appointment of Laura Neubauer as a secretary on 31 August 2023 | |
31 May 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 January 2022
|
|
31 May 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 March 2023
|
|
26 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
23 May 2023 | AA | Audit exemption subsidiary accounts made up to 31 August 2022 | |
23 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 |