Prescribing Decision Support Ltd was founded on 21 April 2006. We don't currently know the number of employees at the company. The organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Stephen Robert, Prof | 21 April 2006 | - | 1 |
THOMAS, Simon | 29 September 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
PSC04 - N/A | 28 April 2020 | |
CH03 - Change of particulars for secretary | 28 April 2020 | |
CH01 - Change of particulars for director | 28 April 2020 | |
PSC04 - N/A | 28 April 2020 | |
CH01 - Change of particulars for director | 28 April 2020 | |
AA - Annual Accounts | 05 November 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 17 January 2017 | |
AR01 - Annual Return | 26 April 2016 | |
CH01 - Change of particulars for director | 26 April 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 19 November 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 10 January 2011 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH03 - Change of particulars for secretary | 14 July 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 29 May 2009 | |
RESOLUTIONS - N/A | 21 May 2009 | |
128(1) - Statement of rights attached to allotted shares | 21 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 May 2009 | |
123 - Notice of increase in nominal capital | 21 May 2009 | |
287 - Change in situation or address of Registered Office | 14 April 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2009 | |
288b - Notice of resignation of directors or secretaries | 12 March 2009 | |
AA - Annual Accounts | 27 February 2009 | |
287 - Change in situation or address of Registered Office | 16 February 2009 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 19 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2007 | |
363a - Annual Return | 15 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
NEWINC - New incorporation documents | 21 April 2006 |