ADVANCE PHYSIO SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
14/01/2514 January 2025 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE England to C/O Torgersens East Suite, Ground Floor Avalon House, St. Catherines Court Sunderland Tyne and Wear SR5 3XJ |
13/01/2513 January 2025 | Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE |
31/12/2431 December 2024 | Micro company accounts made up to 2024-04-05 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
23/10/2323 October 2023 | Micro company accounts made up to 2023-04-05 |
08/09/238 September 2023 | Certificate of change of name |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
27/01/2227 January 2022 | Micro company accounts made up to 2021-04-05 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
13/01/1613 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MARIE VASEY / 06/02/2014 |
17/01/1417 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
16/01/1316 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MARIE VASEY / 13/01/2013 |
16/01/1316 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER WIGGINS / 13/01/2013 |
16/01/1316 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
16/01/1216 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
13/01/1113 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
13/01/1113 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
13/01/1113 January 2011 | SAIL ADDRESS CREATED |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
21/04/1021 April 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHARLTON |
21/04/1021 April 2010 | DIRECTOR APPOINTED TIMOTHY PETER WIGGINS |
21/04/1021 April 2010 | DIRECTOR APPOINTED LEE MARIE VASEY |
21/04/1021 April 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLTON |
21/04/1021 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR CHARLTON |
24/02/1024 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR JOYCE CHARLTON / 01/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHARLTON / 01/01/2010 |
09/01/109 January 2010 | 05/04/09 TOTAL EXEMPTION FULL |
20/12/0920 December 2009 | 09/12/09 STATEMENT OF CAPITAL GBP 100 |
17/03/0917 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR CHARLTON / 17/03/2009 |
02/03/092 March 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | 05/04/08 TOTAL EXEMPTION FULL |
27/03/0827 March 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 |
29/10/0429 October 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 05/04/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
07/02/037 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/037 February 2003 | SECRETARY RESIGNED |
07/02/037 February 2003 | DIRECTOR RESIGNED |
07/02/037 February 2003 | NEW DIRECTOR APPOINTED |
07/02/037 February 2003 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
13/01/0313 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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