CHEADLE HULME 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
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

22/11/2422 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WILKINSON / 27/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDSEY LENNON / 27/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES WILKINSON / 27/11/2019

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 26 POWNALL ROAD CHEADLE HULME STOCKPORT SK8 5AZ

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY LENNON / 27/11/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 3

View Document

22/02/1922 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 4

View Document

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/02/174 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WILKINSON / 27/01/2017

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

29/05/1429 May 2014 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