PRESCRIBING DECISION SUPPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Simon Thomas on 2023-05-16

View Document

16/05/2316 May 2023 Change of details for Mr Simon Thomas as a person with significant control on 2023-05-16

View Document

12/05/2312 May 2023 Change of details for Mr Simon Thomas as a person with significant control on 2021-04-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / PROF STEPHEN ROBERT CHAPMAN / 16/09/2019

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON THOMAS / 16/09/2019

View Document

28/04/2028 April 2020 SECRETARY'S CHANGE OF PARTICULARS / SIMON THOMAS / 16/09/2019

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROF STEPHEN ROBERT CHAPMAN / 16/09/2019

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS / 16/09/2019

View Document

05/11/195 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN ROBERT CHAPMAN / 25/01/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON THOMAS / 05/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS / 05/07/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN ROBERT CHAPMAN / 21/04/2010

View Document

05/05/105 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS / 21/04/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 GBP NC 1000/2000 30/04/2009

View Document

21/05/0921 May 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

21/05/0921 May 2009 NC INC ALREADY ADJUSTED 30/04/09

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET

View Document

17/03/0917 March 2009 SECRETARY APPOINTED SIMON THOMAS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN PICKERING

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 48 SOUTH STREET ALDERLEY EDGE CHESHIRE SK9 7ES

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 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