- Company Overview for PSYCUITY LIMITED (06104076)
- Filing history for PSYCUITY LIMITED (06104076)
- People for PSYCUITY LIMITED (06104076)
- More for PSYCUITY LIMITED (06104076)
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
|
|
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 |