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)
07 Nov 2018 PSC07 Cessation of Cindey May West as a person with significant control on 31 October 2018
05 Nov 2018 CH01 Director's details changed for Mr Jonathan Lindsay West on 31 October 2018
05 Nov 2018 AD01 Registered office address changed from Trenavin George Hill Crediton Devon EX17 2DS to 1 Occam Court Surrey Research Park Guildford Surrey GU2 7HJ on 5 November 2018
02 Nov 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
02 Nov 2018 AP03 Appointment of Ms Sanja Juric as a secretary on 31 October 2018
02 Nov 2018 AP01 Appointment of Mr Jan Petracek as a director on 31 October 2018
13 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
17 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
29 Apr 2015 CH01 Director's details changed for Jonathan Lindsay West on 27 April 2015
29 Apr 2015 AD01 Registered office address changed from 4 Godolphin Close Newton St. Cyres Exeter EX5 5BZ to Trenavin George Hill Crediton Devon EX17 2DS on 29 April 2015
19 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
17 Apr 2014 CH01 Director's details changed for Jonathan Lindsay West on 17 April 2014
17 Apr 2014 AD01 Registered office address changed from Water Meadow Coleford Crediton Devon EX17 5BZ United Kingdom on 17 April 2014
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,000
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 500
08 Apr 2013 NEWINC Incorporation