C KEMPSON PHYSIO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/04/2118 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 111 SHELDON ROAD CHIPPENHAM WILTSHIRE SN14 0DA ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BANBURY / 15/08/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JAMES BANBURY

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/11/1817 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEMPSON

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS LOUISE EMMA KEMPSON

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEMPSON / 16/09/2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 18 ST PETERS CLOSE CHIPPENHAM WILTSHIRE SN15 2BQ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEMPSON / 25/06/2014

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 66 BAKERS GROUND STOKE GIFFORD BRISTOL BS34 8GF ENGLAND

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEMPSON / 11/10/2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 92 THE BEECHES BRADLEY STOKE BRISTOL BS32 9TB ENGLAND

View Document

18/09/1318 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

15/08/1215 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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