Advanced company searchLink opens in new window

OCCUPATIONAL PSYCHOLOGY SERVICES LIMITED

Company number 02998631

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 21 November 2018
15 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
15 Dec 2017 AD01 Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 15 December 2017
06 Dec 2017 LIQ01 Declaration of solvency
06 Dec 2017 600 Appointment of a voluntary liquidator
06 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-22
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
17 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
15 Mar 2016 TM01 Termination of appointment of Thomas James Kelly as a director on 29 February 2016
15 Mar 2016 AP01 Appointment of Sandra Jill Llewellyn as a director on 29 February 2016
15 Mar 2016 TM02 Termination of appointment of Thomas James Kelly as a secretary on 29 February 2016
15 Mar 2016 TM01 Termination of appointment of Rachel Bernard Montagu-Pettersen as a director on 29 February 2016
14 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AP01 Appointment of Mrs Rachel Bernard Montagu-Pettersen as a director on 10 April 2015
17 Mar 2015 CH01 Director's details changed for Mr Thomas James Kelly on 31 January 2015
20 Feb 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 TM01 Termination of appointment of Gavin Donaldson as a director on 1 November 2014
11 Nov 2014 AP03 Appointment of Mr Thomas James Kelly as a secretary on 10 November 2014
10 Nov 2014 TM02 Termination of appointment of Suzanne Styles as a secretary on 7 November 2014
10 Jul 2014 TM02 Termination of appointment of Gavin Donaldson as a secretary