PHYSIOHELP LIMITED



Company Documents

DateDescription
20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
11/11/2211 November 2022 Micro company accounts made up to 2022-02-28

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
15/11/2115 November 2021 Micro company accounts made up to 2021-02-28

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

Analyse these accounts
25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
13/02/1613 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

02/03/152 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
27/02/1427 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

15/03/1315 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts For Year Ended 28/02/12

View Document

24/02/1224 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document



24/02/1124 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BODIMALUWE SENEVIRATNE / 26/02/2010

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR BODIMALUWE SENEVIRATNE

View Document

06/03/096 March 2009 SECRETARY RESIGNED KRISHANTHA SENEVIRATNE

View Document

06/03/096 March 2009 DIRECTOR RESIGNED KAMANI KUMARASINGHE

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY KRISHANTHA SENEVIRATNE

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR KAMANI KUMARASINGHE

View Document

28/02/0928 February 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

29/02/0429 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 165 ASHFORD ROAD BEARSTEAD KENT ME14 4NE

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 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