Advanced company searchLink opens in new window

NATIONAL ASSOCIATION OF PSYCHIATRIC INTENSIVE CARE UNITS LTD

Company number SC447795

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 May 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
08 Nov 2023 AD01 Registered office address changed from Scottish Enterprise Technology Park Nasmyth Buildi 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland to Main St 238 Main Street Rutherglen G73 2HP on 8 November 2023
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
11 Nov 2022 CERTNM Company name changed national association of psychiatric intensive care and low secure units LTD\certificate issued on 11/11/22
  • CONNOT ‐ Change of name notice
11 Nov 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-11-04
15 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
15 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2019 AP01 Appointment of Mr Thomas Eugene Kearney as a director on 6 September 2019
25 Sep 2019 TM01 Termination of appointment of Alan Metherall as a director on 6 September 2019
25 Sep 2019 TM01 Termination of appointment of Caroline Parker as a director on 6 September 2019
04 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
15 May 2019 AD01 Registered office address changed from 204 Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR Scotland to Scottish Enterprise Technology Park Nasmyth Buildi 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR on 15 May 2019
20 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
05 Apr 2018 CH01 Director's details changed
05 Apr 2018 AD01 Registered office address changed from C/O Gail Massey 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland to 204 Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR on 5 April 2018