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)
05 Apr 2018 CH01 Director's details changed for Mr Roland James Dix on 4 April 2018
05 Apr 2018 CH01 Director's details changed for Dr Stephen Maxim Pereira on 4 April 2018
05 Apr 2018 CH01 Director's details changed for Mrs Caroline Parker on 4 April 2018
16 Mar 2018 TM01 Termination of appointment of Faisil Sethi as a director on 1 March 2018
16 Mar 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
09 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 16 April 2016 no member list
18 Apr 2016 AD01 Registered office address changed from C/O Tina Benson 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR to C/O Gail Massey 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR on 18 April 2016
22 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Jun 2015 AP01 Appointment of Mr Stephen Pereira as a director on 1 May 2015
29 Jun 2015 AP01 Appointment of Mr Roland James Dix as a director on 1 May 2015
29 Jun 2015 AP01 Appointment of Mrs Caroline Parker as a director on 1 May 2015
29 Apr 2015 AR01 Annual return made up to 16 April 2015 no member list
27 Apr 2015 AD01 Registered office address changed from C/O Tina Benson 9-11 Braeview Place East Kilbride Glasgow G74 3XH to C/O Tina Benson 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR on 27 April 2015
11 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 May 2014 AR01 Annual return made up to 16 April 2014 no member list
11 May 2014 CH01 Director's details changed for Dr Faisil Sethi on 1 April 2014
11 May 2014 CH01 Director's details changed for Alan Metherall on 1 April 2014
11 May 2014 AD01 Registered office address changed from C/O Tina Benson 9-11 Braeview Place East Kilbride Glasgow G74 3XH Scotland on 11 May 2014
10 May 2014 AD01 Registered office address changed from 1 Cambuslang Court Glasgow Lanarkshire G32 8FH on 10 May 2014
16 Apr 2013 NEWINC Incorporation