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)
24 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
24 Jan 2017 AP01 Appointment of Mr Jonathan David Chappell as a director on 1 December 2016
11 Oct 2016 AA Accounts for a small company made up to 31 January 2016
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 1,102
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1,067
05 May 2016 AP01 Appointment of Mr Christopher Bradley as a director on 1 May 2016
29 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,062
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,062
07 Oct 2015 MR01 Registration of charge 056715100001, created on 6 October 2015
30 Jun 2015 AA Accounts for a small company made up to 31 January 2015
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,032
18 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 826
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 826
04 Sep 2014 AP01 Appointment of Sir Ian James Carruthers as a director on 1 July 2014
30 Jul 2014 TM01 Termination of appointment of David Robert Seymour as a director on 11 April 2014
30 Jul 2014 TM01 Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 30 June 2014
24 Jun 2014 AA Accounts for a small company made up to 31 January 2014
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 692
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 692
07 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
07 Feb 2014 CH01 Director's details changed for Russell Cake on 11 January 2014
07 Feb 2014 CH01 Director's details changed for Mr Timothy Hugh Southcombe Trotter on 11 January 2014
07 Feb 2014 CH01 Director's details changed for David Seymour on 11 January 2014
07 Feb 2014 CH01 Director's details changed for Mr Mike Meredith on 11 January 2014