Advanced company searchLink opens in new window

INSTITUTE OF PSYCHOTHERAPY AND SOCIAL STUDIES LIMITED

Company number 06767309

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)
16 Dec 2015 AR01 Annual return made up to 8 December 2015 no member list
16 Dec 2015 AD02 Register inspection address has been changed from C/O Ipss Administrator Endeavour House 11 Genotin Terrace Enfield EN1 2AF to 52 Trinity Court 254 Gray's Inn Road London WC1X 8JZ
17 Mar 2015 AD01 Registered office address changed from 11 Genotin Terrace Enfield Middlesex EN1 2AF to C/O Claire Silver 52 Trinity Court 254 Gray's Inn Road London WC1X 8JZ on 17 March 2015
16 Mar 2015 AP01 Appointment of Ms Claire Silver as a director on 16 March 2015
16 Mar 2015 TM01 Termination of appointment of Margaret May Rogers as a director on 16 March 2015
27 Feb 2015 AR01 Annual return made up to 8 December 2014 no member list
15 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
06 Mar 2014 AR01 Annual return made up to 8 December 2013 no member list
17 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
12 Feb 2013 AR01 Annual return made up to 8 December 2012 no member list
14 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Jan 2012 AR01 Annual return made up to 8 December 2011 no member list
13 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
19 Aug 2011 AR01 Annual return made up to 8 December 2010 no member list
19 Aug 2011 TM01 Termination of appointment of Sue Sunkel as a director
19 Aug 2011 AD01 Registered office address changed from 129 Malpas Road Brockley London SE4 1BT United Kingdom on 19 August 2011
07 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD02 Register inspection address has been changed
10 Feb 2010 AR01 Annual return made up to 8 December 2009 no member list
10 Feb 2010 AP01 Appointment of Sue Hannelore Sunkel as a director
14 Jan 2010 AA Total exemption full accounts made up to 30 September 2009
13 Apr 2009 225 Accounting reference date shortened from 31/12/2009 to 30/09/2009
08 Dec 2008 NEWINC Incorporation