THE PUBLIC SERVICE CONSULTANTS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Dr Katharine Anne Mclean as a director on 2025-05-01

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

25/08/2425 August 2024 Accounts for a small company made up to 2024-01-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

08/08/238 August 2023 Accounts for a small company made up to 2023-01-31

View Document

26/07/2326 July 2023 Second filing for the termination of Robert Walter Kerslake as a director

View Document

10/07/2310 July 2023 Termination of appointment of Robert Walter Kerslake as a director on 2023-07-08

View Document

27/04/2327 April 2023 Termination of appointment of Ian James Carruthers as a director on 2023-03-31

View Document

27/04/2327 April 2023 Appointment of Lord Robert Walter Kerslake as a director on 2023-04-01

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

04/11/214 November 2021 Cessation of Russell Cake as a person with significant control on 2021-11-02

View Document

04/11/214 November 2021 Notification of The Public Service Consultants Group Limited as a person with significant control on 2021-11-02

View Document

04/11/214 November 2021 Certificate of change of name

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

21/06/2121 June 2021 Accounts for a small company made up to 2021-01-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM SUITE 203, SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY ENGLAND

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056715100001

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056715100002

View Document

05/03/195 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 056715100001

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CAKE

View Document

01/03/191 March 2019 CESSATION OF CAROLINE CAKE AS A PSC

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

21/06/1821 June 2018 01/05/18 STATEMENT OF CAPITAL GBP 1155

View Document

21/06/1821 June 2018 01/04/18 STATEMENT OF CAPITAL GBP 1167

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR ANTONIO EDUARDO WEISS

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM CHINA HOUSE EDGWARE ROAD LONDON NW2 6GY ENGLAND

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 7TH FLOOR DEAN BRADLEY HOUSE 52 HORSEFERRY ROAD LONDON SW1P 2AF

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

21/08/1721 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

17/06/1717 June 2017 01/05/17 STATEMENT OF CAPITAL GBP 1155

View Document

15/05/1715 May 2017 01/03/17 STATEMENT OF CAPITAL GBP 1120

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CHAPPELL / 22/03/2017

View Document

09/02/179 February 2017 01/11/16 STATEMENT OF CAPITAL GBP 1105

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR JONATHAN DAVID CHAPPELL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

09/06/169 June 2016 01/05/16 STATEMENT OF CAPITAL GBP 1102

View Document

02/06/162 June 2016 01/02/16 STATEMENT OF CAPITAL GBP 1067

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER BRADLEY

View Document

29/01/1629 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 1062

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056715100001

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

18/03/1518 March 2015 01/02/15 STATEMENT OF CAPITAL GBP 1032

View Document

18/03/1518 March 2015 ALTER ARTICLES 27/01/2015

View Document

02/02/152 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 01/10/14 STATEMENT OF CAPITAL GBP 826

View Document

04/09/144 September 2014 DIRECTOR APPOINTED SIR IAN JAMES CARRUTHERS

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTTER

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SEYMOUR

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

25/03/1425 March 2014 01/02/14 STATEMENT OF CAPITAL GBP 692

View Document

12/03/1412 March 2014 01/05/13 STATEMENT OF CAPITAL GBP 692

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CAKE / 11/01/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE MEREDITH / 11/01/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CAKE / 11/01/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUGH SOUTHCOMBE TROTTER / 11/01/2014

View Document

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEYMOUR / 11/01/2014

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM SECOND FLOOR, CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

02/08/132 August 2013 SECOND FILING FOR FORM SH01

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CAKE / 01/02/2012

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEYMOUR / 01/01/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CAKE / 01/02/2012

View Document

22/04/1322 April 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

19/04/1319 April 2013 31/03/11 STATEMENT OF CAPITAL GBP 532

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR TIMOTHY HUGH SOUTHCOMBE TROTTER

View Document

12/04/1312 April 2013 01/06/12 STATEMENT OF CAPITAL GBP 590

View Document

12/04/1312 April 2013 01/11/12 STATEMENT OF CAPITAL GBP 603

View Document

12/04/1312 April 2013 01/11/12 STATEMENT OF CAPITAL GBP 603

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR MIKE MEREDITH

View Document

29/06/1229 June 2012 SECOND FILING FOR FORM SH01

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

18/06/1218 June 2012 SECOND FILING WITH MUD 11/01/12 FOR FORM AR01

View Document

14/02/1214 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY HARRY GLASSTONE

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPLEY BATE

View Document

24/02/1124 February 2011 01/05/10 STATEMENT OF CAPITAL GBP 19

View Document

24/02/1124 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CAKE / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CAKE / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DAVID SHEPLEY BATE / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEYMOUR / 01/10/2009

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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