CSG PHYSIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-14 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-14 with updates |
26/03/2426 March 2024 | Appointment of Mr Edward Whiting as a secretary on 2024-03-01 |
26/03/2426 March 2024 | Termination of appointment of Ingrid Aggerholm as a secretary on 2024-03-01 |
26/03/2426 March 2024 | Change of details for Mr Steven Nicholas Speers as a person with significant control on 2024-03-14 |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
22/02/2322 February 2023 | Change of details for Mr Steven Nicholas Speers as a person with significant control on 2023-02-22 |
22/02/2322 February 2023 | Director's details changed for Mr Steven Nicholas Speers on 2023-02-16 |
22/02/2322 February 2023 | Change of details for Mr Steven Nicholas Speers as a person with significant control on 2023-02-16 |
09/11/229 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
30/03/2230 March 2022 | Termination of appointment of Gavin Lee Cummings as a director on 2022-03-29 |
30/03/2230 March 2022 | Termination of appointment of Jane Seabrook as a director on 2022-03-29 |
23/12/2123 December 2021 | Amended accounts made up to 2021-03-31 |
17/12/2117 December 2021 | Appointment of Mr Gavin Lee Cummings as a director on 2021-04-06 |
17/12/2117 December 2021 | Appointment of Mrs Jane Seabrook as a director on 2021-04-06 |
16/12/2116 December 2021 | Secretary's details changed for Miss Ingrid Aggerholm on 2021-12-16 |
16/12/2116 December 2021 | Registered office address changed from The Lincoln Physiotherapy and Sports Injury Clinic 8 Mill Lane North Hykeham Lincoln Lincolnshire LN6 9PD to 5a the Pattern Store Station Approach Marshalls Yard Gainsborough Lincolnshire DN21 2AU on 2021-12-16 |
16/12/2116 December 2021 | Director's details changed for Mr Steven Nicholas Speers on 2021-12-16 |
23/11/2123 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
10/02/2010 February 2020 | CESSATION OF GAVIN LEE CUMMINGS AS A PSC |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
07/02/197 February 2019 | CESSATION OF ANTHONY GLENNON AS A PSC |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS SPEERS / 26/07/2018 |
26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS SPEERS / 26/07/2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
15/01/1815 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GLENNON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | DIRECTOR APPOINTED MR PAUL JAMES GREEN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
15/04/1415 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS INGRID GUEST / 12/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | UNLIMITED GUARANTEE 22/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
20/03/1320 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/11/1229 November 2012 | SUB-DIVISION 09/11/12 |
21/11/1221 November 2012 | DIRECTOR APPOINTED MR STEVEN NICHOLAS SPEERS |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
14/03/1114 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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