Advanced company searchLink opens in new window

PHARMACOVIGILANCE SERVICES LIMITED

Company number 08477312

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)
22 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
04 Dec 2023 PSC02 Notification of Primevigilance Limited as a person with significant control on 31 October 2018
04 Dec 2023 PSC07 Cessation of Ergomed Plc as a person with significant control on 31 October 2018
23 Sep 2023 AA Full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
06 Feb 2023 TM01 Termination of appointment of Richard Timothy Barfield as a director on 3 February 2023
06 Feb 2023 AP01 Appointment of Mr. Jonathan Andrew Curtain as a director on 3 February 2023
12 Sep 2022 AA Full accounts made up to 31 December 2021
27 Jun 2022 TM01 Termination of appointment of Jonathan Lindsay West as a director on 24 June 2022
19 May 2022 TM01 Termination of appointment of Salem Sally Amanuel Araya as a director on 18 May 2022
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
02 Jun 2021 AP01 Appointment of Ms Salem Sally Amanuel Araya as a director on 1 June 2021
13 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
13 Oct 2020 AA Full accounts made up to 31 December 2019
30 Jun 2020 AP01 Appointment of Mr Richard Timothy Barfield as a director on 30 June 2020
14 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
07 Jan 2020 AA Full accounts made up to 31 December 2018
20 Sep 2019 AP03 Appointment of Ms Joanne Bletcher as a secretary on 18 September 2019
20 Sep 2019 TM02 Termination of appointment of Sanja Juric as a secretary on 18 September 2019
20 Sep 2019 TM01 Termination of appointment of Jan Petracek as a director on 17 September 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
20 Nov 2018 AD02 Register inspection address has been changed to 34 Anyards Road Cobham Surrey KT11 2LA
07 Nov 2018 PSC02 Notification of Ergomed Plc as a person with significant control on 31 October 2018
07 Nov 2018 PSC07 Cessation of Jonathan Lindsay West as a person with significant control on 31 October 2018