Advanced company searchLink opens in new window

THE PUBLIC SERVICE CONSULTANTS LIMITED

Company number 05671510

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)
25 Aug 2024 AA Accounts for a small company made up to 31 January 2024
23 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
08 Aug 2023 AA Accounts for a small company made up to 31 January 2023
26 Jul 2023 RP04TM01 Second filing for the termination of Robert Walter Kerslake as a director
10 Jul 2023 TM01 Termination of appointment of Robert Walter Kerslake as a director on 8 July 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 26/07/2023
27 Apr 2023 AP01 Appointment of Lord Robert Walter Kerslake as a director on 1 April 2023
27 Apr 2023 TM01 Termination of appointment of Ian James Carruthers as a director on 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
24 Aug 2022 AA Accounts for a small company made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
14 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
12 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2021 PSC02 Notification of The Public Service Consultants Group Limited as a person with significant control on 2 November 2021
04 Nov 2021 PSC07 Cessation of Russell Cake as a person with significant control on 2 November 2021
04 Nov 2021 CERTNM Company name changed 2020 delivery LIMITED\certificate issued on 04/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
16 Sep 2021 AP01 Appointment of Catherine Mulcahy as a director on 7 September 2021
03 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Jun 2021 AA Accounts for a small company made up to 31 January 2021
20 May 2021 SH06 Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 841
02 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 30/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 30/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Apr 2021 PSC07 Cessation of Mike Meredith as a person with significant control on 30 March 2021
07 Apr 2021 TM01 Termination of appointment of Mike Meredith as a director on 30 March 2021