PHYSICAL DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

07/08/257 August 2025 Confirmation statement made on 2024-08-19 with no updates

View Document

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

View Accounts

16/08/2416 August 2024 Second filing of Confirmation Statement dated 2024-07-25

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

24/07/2424 July 2024 Change of share class name or designation

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

17/08/2317 August 2023 Registered office address changed from 10 Firtree Close Sandhurst Berkshire GU47 8HU United Kingdom to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 2023-08-17

View Document

07/07/237 July 2023 Change of details for Mr Daniel Allan Robert Gyles as a person with significant control on 2021-06-19

View Document

06/07/236 July 2023 Notification of Gary Vance Scroby as a person with significant control on 2021-06-19

View Document

06/07/236 July 2023 Change of details for Mr Daniel Allan Robert Gyles as a person with significant control on 2021-06-19

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

10/05/2210 May 2022 Second filing of Confirmation Statement dated 2021-06-19

View Document

16/09/2116 September 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/01/2122 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALLAN ROBERT GYLES / 16/11/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL ALLAN ROBERT GYLES / 16/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS ALEXANDER CHICK / 19/06/2020

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114245840001

View Document

20/06/1820 June 2018 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