Advanced company searchLink opens in new window

PSI CRO UK LIMITED

Company number 06662245

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)
12 Jul 2018 AP03 Appointment of Mr Jonathan Cryer as a secretary on 12 July 2018
12 Jul 2018 TM02 Termination of appointment of Wasim Tahir as a secretary on 12 July 2018
23 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
30 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
15 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000
27 May 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
12 Aug 2014 CH01 Director's details changed for Mr Martin Schmidt on 2 August 2013
06 May 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 10,000
25 Jun 2013 AP03 Appointment of Mr Wasim Tahir as a secretary
25 Jun 2013 TM02 Termination of appointment of Jonathan Cryer as a secretary
30 May 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2012 AA Accounts for a small company made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
15 Sep 2011 AA Full accounts made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
26 May 2011 TM01 Termination of appointment of Peter Wicki as a director
17 Mar 2011 CH01 Director's details changed for Mr Nikolay Sinakevich on 9 November 2010
16 Mar 2011 CH01 Director's details changed for Mr Martin Schmidt on 9 November 2010
31 Aug 2010 AD01 Registered office address changed from 55 Russell Street Reading RG1 7XG United Kingdom on 31 August 2010
05 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders