ADVANCE PHYSIO SOLUTIONS LTD

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

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

View Document

13/01/2513 January 2025 Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-04-05

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

08/09/238 September 2023 Certificate of change of name

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-05

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARIE VASEY / 06/02/2014

View Document

17/01/1417 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARIE VASEY / 13/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER WIGGINS / 13/01/2013

View Document

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/01/1113 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 SAIL ADDRESS CREATED

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHARLTON

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED TIMOTHY PETER WIGGINS

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED LEE MARIE VASEY

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLTON

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELEANOR CHARLTON

View Document

24/02/1024 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR JOYCE CHARLTON / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHARLTON / 01/01/2010

View Document

09/01/109 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

20/12/0920 December 2009 09/12/09 STATEMENT OF CAPITAL GBP 100

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR CHARLTON / 17/03/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

29/10/0429 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 05/04/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

13/01/0313 January 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