Advanced company searchLink opens in new window

PSYCHIATRIC CONSULTANCY SERVICES LIMITED

Company number 04321631

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)
03 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
25 Apr 2013 AD01 Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA United Kingdom on 25 April 2013
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
21 Nov 2012 CH03 Secretary's details changed for Anne Neal on 31 October 2012
21 Nov 2012 CH01 Director's details changed for Dr Leigh Anthony Neal on 31 October 2012
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
16 Nov 2010 AD01 Registered office address changed from Five Points Teescombe Hill Amberley Stroud Gloucestershire GL5 5AT on 16 November 2010
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Leigh Anthony Neal on 23 December 2009
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Dec 2008 363a Return made up to 13/11/08; full list of members
21 Feb 2008 363s Return made up to 11/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Feb 2008 363s Return made up to 11/12/06; full list of members
21 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
13 Dec 2007 287 Registered office changed on 13/12/07 from: 58 high road bushey heath hertfordshire WD23 1SF