FLEX PHYSIOTHERAPY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/06/2421 June 2024 Change of details for Mr Alexander Thomas Kyriacou as a person with significant control on 2024-06-17

View Document

19/06/2419 June 2024 Director's details changed for Mr Alexander Thomas Kyriacou on 2024-06-17

View Document

30/03/2430 March 2024 Change of details for Mr Matthew Keith Prout as a person with significant control on 2024-03-01

View Document

30/03/2430 March 2024 Change of details for Mr Kieran James Barnard as a person with significant control on 2024-03-01

View Document

30/03/2430 March 2024 Change of details for Mr Alexander Thomas Kyriacou as a person with significant control on 2024-03-01

View Document

28/03/2428 March 2024 Director's details changed for Mr Kieran James Barnard on 2024-03-01

View Document

28/03/2428 March 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to 76 Innovation Centre University Road Canterbury Kent CT2 7FG on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Alexander Thomas Kyriacou on 2024-03-01

View Document

28/03/2428 March 2024 Director's details changed for Mr Matthew Keith Prout on 2024-03-01

View Document

20/12/2320 December 2023 Notification of Kieran James Barnard as a person with significant control on 2023-12-14

View Document

19/12/2319 December 2023 Notification of Matthew Keith Prout as a person with significant control on 2023-12-14

View Document

19/12/2319 December 2023 Withdrawal of a person with significant control statement on 2023-12-19

View Document

19/12/2319 December 2023 Notification of Alexander Thomas Kyriacou as a person with significant control on 2023-12-14

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

24/08/2324 August 2023 Director's details changed for Mr Matthew Keith Prout on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Kieran James Barnard on 2023-08-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/02/2314 February 2023 Change of details for Mr Alexander Thomas Kyriacou as a person with significant control on 2023-01-01

View Document

14/02/2314 February 2023 Director's details changed for Mr Alexander Thomas Kyriacou on 2023-01-01

View Document

14/02/2314 February 2023 Cessation of Alexander Thomas Kyriacou as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Notification of a person with significant control statement

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Notification of Alexander Thomas Kyriacou as a person with significant control on 2022-03-23

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-23

View Document

30/03/2230 March 2022 Appointment of Mr Alexander Thomas Kyriacou as a director on 2022-03-23

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/12/2029 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 COMPANY BUSINESS/SHARE TRANSFERS 26/11/2019

View Document

21/09/2021 September 2020 COMPANY BUSINESS/SHARE TRANSFERS 26/11/2019

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM C/O HILTON SHARP & CLARKE 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/04/2018 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/02/1918 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 48 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1JB UNITED KINGDOM

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1724 July 2017 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