PSYCHIATRIC CONSULTANCY SERVICES LIMITED
Company number 04321631
- Company Overview for PSYCHIATRIC CONSULTANCY SERVICES LIMITED (04321631)
- Filing history for PSYCHIATRIC CONSULTANCY SERVICES LIMITED (04321631)
- People for PSYCHIATRIC CONSULTANCY SERVICES LIMITED (04321631)
- Charges for PSYCHIATRIC CONSULTANCY SERVICES LIMITED (04321631)
- More for PSYCHIATRIC CONSULTANCY SERVICES LIMITED (04321631)
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) |
---|---|---|---|
07 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
16 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
26 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
14 Mar 2023 | PSC04 | Change of details for Dr Leigh Anthony Neal as a person with significant control on 16 January 2023 | |
14 Mar 2023 | PSC04 | Change of details for Mrs Anne Neal as a person with significant control on 16 January 2023 | |
14 Mar 2023 | AD01 | Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ to Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA on 14 March 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
15 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
24 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
17 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
26 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
10 May 2016 | SH01 |
Statement of capital following an allotment of shares on 3 May 2016
|
|
12 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
12 Apr 2016 | CH01 | Director's details changed for Dr Leigh Anthony Neal on 12 April 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |