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) |
---|---|---|---|
14 Sep 2021 | AP01 | Appointment of Mr Chris Strong as a director on 31 August 2021 | |
19 Jul 2021 | TM02 | Termination of appointment of David James Hall as a secretary on 12 July 2021 | |
30 Jun 2021 | MR04 | Satisfaction of charge 062448800006 in full | |
29 Jun 2021 | MR04 | Satisfaction of charge 062448800007 in full | |
29 Jun 2021 | MR04 | Satisfaction of charge 062448800008 in full | |
29 Jun 2021 | MR04 | Satisfaction of charge 062448800009 in full | |
29 Jun 2021 | MR04 | Satisfaction of charge 062448800010 in full | |
29 Jun 2021 | MR04 | Satisfaction of charge 062448800011 in full | |
29 Jun 2021 | MR04 | Satisfaction of charge 062448800012 in full | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2021 | MA | Memorandum and Articles of Association | |
18 Feb 2021 | MR01 | Registration of charge 062448800012, created on 9 February 2021 | |
16 Feb 2021 | MR01 | Registration of charge 062448800010, created on 9 February 2021 | |
16 Feb 2021 | MR01 | Registration of charge 062448800011, created on 9 February 2021 | |
15 Feb 2021 | MR01 | Registration of charge 062448800007, created on 9 February 2021 | |
15 Feb 2021 | MR01 | Registration of charge 062448800008, created on 9 February 2021 | |
15 Feb 2021 | MR01 | Registration of charge 062448800009, created on 9 February 2021 | |
09 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
09 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
09 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
09 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
18 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
31 Dec 2019 | AP01 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Nigel Myers as a director on 17 December 2019 |