Download leads from Nexok and grow your business. Find out more

People Science & Policy Limited

Documents

Total Documents92
Total Pages337

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off
24 July 2012Final Gazette dissolved via voluntary strike-off
10 April 2012First Gazette notice for voluntary strike-off
10 April 2012First Gazette notice for voluntary strike-off
27 March 2012Application to strike the company off the register
27 March 2012Application to strike the company off the register
5 January 2012Secretary's details changed for Mark Roy Dyball on 9 December 2011
5 January 2012Director's details changed for Dr Suzanne Hilary King on 9 December 2011
5 January 2012Director's details changed for Mark Roy Dyball on 9 December 2011
5 January 2012Secretary's details changed for Mark Roy Dyball on 9 December 2011
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
5 January 2012Director's details changed for Mark Roy Dyball on 9 December 2011
5 January 2012Secretary's details changed for Mark Roy Dyball on 9 December 2011
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
5 January 2012Director's details changed for Mark Roy Dyball on 9 December 2011
5 January 2012Director's details changed for Dr Suzanne Hilary King on 9 December 2011
5 January 2012Director's details changed for Dr Suzanne Hilary King on 9 December 2011
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
17 October 2011Total exemption small company accounts made up to 31 May 2011
17 October 2011Total exemption small company accounts made up to 31 May 2011
15 September 2011Previous accounting period extended from 31 March 2011 to 31 May 2011
15 September 2011Previous accounting period extended from 31 March 2011 to 31 May 2011
13 July 2011Registered office address changed from Argyle House 29-31 Euston Road Kings Cross London NW1 2SD on 13 July 2011
13 July 2011Registered office address changed from Argyle House 29-31 Euston Road Kings Cross London NW1 2SD on 13 July 2011
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
9 July 2010Total exemption small company accounts made up to 31 March 2010
9 July 2010Total exemption small company accounts made up to 31 March 2010
15 December 2009Director's details changed for Dr Suzanne Hilary King on 15 December 2009
15 December 2009Director's details changed for Dr Suzanne Hilary King on 15 December 2009
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
15 December 2009Director's details changed for Mark Roy Dyball on 15 December 2009
15 December 2009Director's details changed for Mark Roy Dyball on 15 December 2009
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
3 September 2009Total exemption small company accounts made up to 31 March 2009
3 September 2009Total exemption small company accounts made up to 31 March 2009
12 December 2008Director's change of particulars / suzanne king / 12/12/2008
12 December 2008Return made up to 09/12/08; full list of members
12 December 2008Registered office changed on 12/12/2008 from hamilton house mabledon place london WC1H 9BB
12 December 2008Return made up to 09/12/08; full list of members
12 December 2008Director and secretary's change of particulars / mark dyball / 12/12/2008
12 December 2008Registered office changed on 12/12/2008 from hamilton house mabledon place london WC1H 9BB
12 December 2008Director and Secretary's Change of Particulars / mark dyball / 12/12/2008 / HouseName/Number was: , now: argyle house; Street was: hamilton house, now: 29-31 euston road; Area was: mabledon place, now: kings cross; Post Code was: WC1H 9BB, now: NW1 2SD
12 December 2008Director's Change of Particulars / suzanne king / 12/12/2008 / HouseName/Number was: , now: argyle house; Street was: hamilton house, now: 29-31 euston road; Area was: mabledon place, now: kings cross; Post Code was: WC1H 9BB, now: NW1 2SD
1 August 2008Total exemption small company accounts made up to 31 March 2008
1 August 2008Total exemption small company accounts made up to 31 March 2008
13 December 2007Return made up to 09/12/07; full list of members
13 December 2007Return made up to 09/12/07; full list of members
19 July 2007Total exemption small company accounts made up to 31 March 2007
19 July 2007Total exemption small company accounts made up to 31 March 2007
12 December 2006Return made up to 09/12/06; full list of members
12 December 2006Return made up to 09/12/06; full list of members
28 June 2006Total exemption small company accounts made up to 31 March 2006
28 June 2006Total exemption small company accounts made up to 31 March 2006
19 December 2005Return made up to 09/12/05; full list of members
19 December 2005Return made up to 09/12/05; full list of members
9 July 2005Total exemption small company accounts made up to 31 March 2005
9 July 2005Total exemption small company accounts made up to 31 March 2005
24 December 2004Return made up to 09/12/04; full list of members
24 December 2004Return made up to 09/12/04; full list of members
5 August 2004Total exemption small company accounts made up to 31 March 2004
5 August 2004Total exemption small company accounts made up to 31 March 2004
18 December 2003Return made up to 09/12/03; full list of members
18 December 2003Return made up to 09/12/03; full list of members
21 July 2003Total exemption small company accounts made up to 31 March 2003
21 July 2003Total exemption small company accounts made up to 31 March 2003
30 December 2002Return made up to 09/12/02; full list of members
30 December 2002Return made up to 09/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
14 July 2002Total exemption small company accounts made up to 31 March 2002
14 July 2002Total exemption small company accounts made up to 31 March 2002
31 December 2001Return made up to 09/12/01; full list of members
31 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 June 2001Accounts for a small company made up to 31 March 2001
4 June 2001Accounts for a small company made up to 31 March 2001
18 December 2000Return made up to 09/12/00; full list of members
18 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
12 April 2000Accounting reference date extended from 31/12/00 to 31/03/01
12 April 2000Accounting reference date extended from 31/12/00 to 31/03/01
11 February 2000New director appointed
11 February 2000New secretary appointed;new director appointed
11 February 2000New secretary appointed;new director appointed
11 February 2000New director appointed
23 December 1999Director resigned
23 December 1999Secretary resigned;director resigned
23 December 1999Secretary resigned;director resigned
23 December 1999Director resigned
15 December 1999Company name changed connecting science LIMITED\certificate issued on 16/12/99
15 December 1999Company name changed connecting science LIMITED\certificate issued on 16/12/99
9 December 1999Incorporation
9 December 1999Incorporation
Sign up now to grow your client base. Plans & Pricing