Advanced company searchLink opens in new window

PSYCUITY LIMITED

Company number 06104076

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)
14 Oct 2014 TM02 Termination of appointment of Geoffrey Paul Hill as a secretary on 14 October 2014
24 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
09 Apr 2013 AD01 Registered office address changed from Psycuity Limited, Centrix House Crow Lane East Newton-Le-Willows WA12 9UY on 9 April 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
27 Feb 2012 TM01 Termination of appointment of Geoffrey Hill as a director
27 Feb 2012 TM02 Termination of appointment of Affordable Accounts Group Limited as a secretary
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 May 2011 TM01 Termination of appointment of Philip Hemsted as a director
04 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
10 Mar 2010 CH04 Secretary's details changed for D Pilling Affordable Accounts Group Limited on 9 March 2010
10 Mar 2010 CH01 Director's details changed for Geoffrey Paul Hill on 8 March 2010
10 Mar 2010 CH01 Director's details changed for Ian James Hudson on 8 March 2010
10 Mar 2010 CH01 Director's details changed for Philip John Hemsted on 9 March 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Feb 2009 363a Return made up to 14/02/09; full list of members
16 Feb 2009 288c Secretary's change of particulars / affordable accounts group LIMITED / 01/07/2008
15 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Oct 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008