ATLAS PHYSIOTHERAPY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
25/10/2325 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
19/10/2219 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/01/2215 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
21/10/2121 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/02/1524 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/04/1419 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039144220004 |
25/02/1425 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE BAILEY / 27/01/2014 |
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WALTER BAILEY / 27/01/2014 |
25/02/1425 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
20/02/1420 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
02/10/132 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039144220002 |
02/10/132 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039144220003 |
12/03/1312 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/02/1222 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/03/119 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALTER BAILEY / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/03/0712 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/03/0712 March 2007 | SECRETARY'S PARTICULARS CHANGED |
12/03/0712 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
08/03/068 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | NEW SECRETARY APPOINTED |
17/01/0617 January 2006 | REGISTERED OFFICE CHANGED ON 17/01/06 FROM: G OFFICE CHANGED 17/01/06 WHITE HOUSE KELD PENRITH CUMBRIA CA10 3QF |
17/01/0617 January 2006 | SECRETARY RESIGNED |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
20/01/0320 January 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
02/10/022 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
22/07/0222 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
03/05/023 May 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
10/09/0110 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
26/03/0126 March 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
27/01/0027 January 2000 | 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