Advanced company searchLink opens in new window

ADVOCACY SUPPORT IN CYMRU LTD

Company number 07524059

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)
18 Feb 2014 AP01 Appointment of Miss Rachel Skene as a director
20 Dec 2013 AA Full accounts made up to 31 March 2013
25 Oct 2013 AP01 Appointment of Miss Ffion Medi Tomos as a director
09 May 2013 AP01 Appointment of Mr Neil Martin Davies as a director
09 May 2013 TM01 Termination of appointment of Brenda Oakes as a director
13 Feb 2013 AR01 Annual return made up to 9 February 2013 no member list
15 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Aug 2012 AD01 Registered office address changed from , Suite a1 Hamilton Court, 373-375 Cowbridge Road East, Cardiff, CF5 1JF, United Kingdom on 6 August 2012
20 Feb 2012 AR01 Annual return made up to 9 February 2012 no member list
20 Feb 2012 AA01 Current accounting period extended from 29 February 2012 to 31 March 2012
03 Feb 2012 CERTNM Company name changed south wales advocacy service LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
31 Jan 2012 TM01 Termination of appointment of Christopher Pugh as a director
31 Jan 2012 TM01 Termination of appointment of Elizabeth Finn as a director
31 Jan 2012 TM02 Termination of appointment of Robert Merrill as a secretary
17 May 2011 AP01 Appointment of Ms Eileen Winifred Wareham as a director
16 May 2011 AP01 Appointment of Mr Norman Derek Francis as a director
16 May 2011 AP01 Appointment of Mr Christopher Pugh as a director
16 May 2011 AP01 Appointment of Ms Elizabeth Finn as a director
16 May 2011 AP01 Appointment of Mrs Brenda Ann Oakes as a director
16 Mar 2011 AP01 Appointment of Colleen Anne Katherine Forse as a director
16 Mar 2011 AP03 Appointment of Robert Merrill as a secretary
16 Mar 2011 TM01 Termination of appointment of Barry Warmisham as a director
09 Feb 2011 NEWINC Incorporation