- Company Overview for YOU FIRST SUPPORT SERVICES CIC (08900560)
- Filing history for YOU FIRST SUPPORT SERVICES CIC (08900560)
- People for YOU FIRST SUPPORT SERVICES CIC (08900560)
- More for YOU FIRST SUPPORT SERVICES CIC (08900560)
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) |
---|---|---|---|
26 Jan 2025 | TM01 | Termination of appointment of Andrew Peter Robinson as a director on 9 January 2025 | |
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Clare Hazel Hall as a director on 19 August 2022 | |
30 Aug 2022 | AP01 | Appointment of Mrs Tina Louise Emery as a director on 20 August 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from The Great Bow Wharf Bow Street Langport TA10 9PN England to The Seed Factory Aller Langport TA10 0QN on 30 June 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Christine Mary Warner as a director on 6 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Julian Charles Clarke as a director on 27 August 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Calum Edward David Brown as a director on 27 August 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Nov 2020 | AP01 | Appointment of Mrs Debbie Rachel Stafford as a director on 23 November 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from 28 Bower Hinton Martock TA12 6JY to The Great Bow Wharf Bow Street Langport TA10 9PN on 10 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Mr Calum Edward David Brown as a director on 7 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Mr Julian Charles Clarke as a director on 7 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Ms Clare Hazel Hall as a director on 7 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Mrs Christine Mary Warner as a director on 7 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Patrick Andrew Matthews as a director on 7 September 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |