- Company Overview for OCCUPATIONAL PSYCHOLOGY SERVICES LIMITED (02998631)
- Filing history for OCCUPATIONAL PSYCHOLOGY SERVICES LIMITED (02998631)
- People for OCCUPATIONAL PSYCHOLOGY SERVICES LIMITED (02998631)
- Charges for OCCUPATIONAL PSYCHOLOGY SERVICES LIMITED (02998631)
- Insolvency for OCCUPATIONAL PSYCHOLOGY SERVICES LIMITED (02998631)
- More for OCCUPATIONAL PSYCHOLOGY SERVICES LIMITED (02998631)
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) |
---|---|---|---|
10 Jul 2014 | AP03 | Appointment of Miss Suzanne Styles as a secretary | |
10 Jul 2014 | AP01 | Appointment of Mr Thomas James Kelly as a director | |
02 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from 11 Queens Road Queens Road Brentwood Essex CM14 4HE United Kingdom on 4 April 2013 | |
26 Mar 2013 | AD01 | Registered office address changed from Townsend Chambers Amherst Hill Riverhead Sevenoaks Kent TN13 2EL England on 26 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Mr Gavin Donaldson on 20 November 2012 | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AD01 | Registered office address changed from 26 York Street Mayfair London W1U 6PZ United Kingdom on 12 April 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from 26 York Street Mayfair London London W1U 6PZ England on 19 December 2011 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Oct 2011 | TM02 | Termination of appointment of David Gould as a secretary | |
19 Apr 2011 | AD01 | Registered office address changed from Townsend Chambers Amherst Hill Riverhead Sevenoaks Kent TN13 2EL on 19 April 2011 | |
19 Apr 2011 | AP01 | Appointment of Mr Gavin Donaldson as a director | |
19 Apr 2011 | AP03 | Appointment of Mr Gavin Donaldson as a secretary | |
06 Jan 2011 | CH03 | Secretary's details changed for David Paul Gould on 7 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Mar 2010 | TM01 | Termination of appointment of Nicholas Cutts as a director | |
22 Jan 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Dr Glen Deborah Fox on 6 December 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Rodney Frank Roser on 6 December 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Nicholas Cutts on 6 December 2009 |