Advanced company searchLink opens in new window

PSYCHOLEGAL EXPERTS HOLDINGS LIMITED

Company number 13984057

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)
02 Apr 2024 CH01 Director's details changed for Mr Duncan Mclnerney on 2 April 2024
27 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
26 Mar 2024 SH08 Change of share class name or designation
26 Mar 2024 SH10 Particulars of variation of rights attached to shares
19 Mar 2024 AP01 Appointment of Mr Duncan Mclnerney as a director on 1 March 2024
24 Jan 2024 AD01 Registered office address changed from 16 Goldwater Springs Station Road Nailsworth Gloucestershire GL6 0AH to New Mill Chestnut Lane Stroud GL5 3EW on 24 January 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 CH01 Director's details changed for Ms Alison Jane Hoskins on 7 November 2023
16 Nov 2023 AP03 Appointment of Mrs Kiera Hawkins as a secretary on 7 November 2023
16 Nov 2023 TM02 Termination of appointment of Susan Hoskins as a secretary on 7 November 2023
10 May 2023 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 16 Goldwater Springs Station Road Nailsworth Gloucestershire GL6 0AH on 10 May 2023
17 Apr 2023 CH03 Secretary's details changed for Ms Susan Hoskins on 14 April 2023
14 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with updates
14 Apr 2023 PSC04 Change of details for Ms Alison Jane Hoskins as a person with significant control on 14 April 2023
14 Apr 2023 CH01 Director's details changed for Ms Alison Jane Hoskins on 14 April 2023
03 Jan 2023 AD01 Registered office address changed from Delta Place Bath Road Cheltenham Gloucestershire GL53 7th England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 3 January 2023
28 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 2
17 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-17
  • GBP .01