PHYSIBETS LIMITED

Company Documents

DateDescription
23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/09/1521 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/09/142 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/08/1327 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM ORCHARD COTTAGE THE COMMON WINTERSLOW SALISBURY WILTSHIRE SP5 1PJ ENGLAND

View Document

27/08/1327 August 2013 SAIL ADDRESS CHANGED FROM: C/O MICHELLE TINKLEY 193 VIGO ROAD ANDOVER HAMPSHIRE SP10 1HP ENGLAND

View Document

27/08/1327 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TINKLEY / 12/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM ELM COTTAGE, CITY CORNER HINTON PARVA WILTS SN4 0DH

View Document

03/09/123 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

02/09/122 September 2012 SECRETARY APPOINTED MR JONATHAN TINKLEY

View Document

02/09/122 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TINKLEY

View Document

23/05/1223 May 2012 SAIL ADDRESS CHANGED FROM: FLAT 25 MILLGROVE HOUSE 9 DELFT CRESCENT SWINDON WILTSHIRE SN25 2LU

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TINKLEY / 23/05/2012

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/09/1119 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SHERMAN / 06/11/2010

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY NEWTON-SMITH JULIE

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR JONATHAN MARK TINKLEY

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SHERMAN / 10/08/2010

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/09/108 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 PREVEXT FROM 31/08/2008 TO 31/01/2009

View Document

05/06/095 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / NEWTON-SMITH JULIE / 14/08/2008

View Document

10/08/0710 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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