PSYCUITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-02-14 with no updates |
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
02/05/242 May 2024 | Confirmation statement made on 2024-02-14 with no updates |
02/05/242 May 2024 | Registered office address changed from 412 the Quadrant Suite 008 Birchwood Park Warrington WA3 6FW to 7 Beeston Court Stuart Rd Runcorn WA7 1SS on 2024-05-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/04/2129 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
13/01/1913 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/07/1518 July 2015 | REGISTERED OFFICE CHANGED ON 18/07/2015 FROM SUITE 001 LOVELL HOUSE 412 THE QUADRANT BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6FW |
18/07/1518 July 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY HILL |
24/06/1424 June 2014 | DISS40 (DISS40(SOAD)) |
23/06/1423 June 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
10/06/1410 June 2014 | FIRST GAZETTE |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM PSYCUITY LIMITED, CENTRIX HOUSE CROW LANE EAST NEWTON-LE-WILLOWS WA12 9UY |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
27/02/1227 February 2012 | APPOINTMENT TERMINATED, SECRETARY AFFORDABLE ACCOUNTS GROUP LIMITED |
27/02/1227 February 2012 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HILL |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HEMSTED |
04/03/114 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL HILL / 08/03/2010 |
10/03/1010 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
10/03/1010 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D PILLING AFFORDABLE ACCOUNTS GROUP LIMITED / 09/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HUDSON / 08/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HEMSTED / 09/03/2010 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / AFFORDABLE ACCOUNTS GROUP LIMITED / 01/07/2008 |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/10/0823 October 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
18/08/0818 August 2008 | APPOINTMENT TERMINATE, SECRETARY DIANE PILLING LOGGED FORM |
15/08/0815 August 2008 | DIRECTOR APPOINTED IAN JAMES HUDSON |
15/08/0815 August 2008 | DIRECTOR APPOINTED PHILIP JOHN HEMSTED |
06/08/086 August 2008 | SECRETARY APPOINTED GEOFFREY PAUL HILL |
26/03/0826 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFERY HILL / 14/02/2007 |
14/02/0714 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company