PHYSICS PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mrs Alix Marie Pauline Johnstone-Morfoisse as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewAppointment of Dr Kathryn Anne O'donnell as a director on 2025-07-17

View Document

07/02/257 February 2025 Director's details changed for Krysia Sosin on 2025-02-06

View Document

07/02/257 February 2025 Registered office address changed from 40 Caversham Road Reading Berkshire RG1 7EB to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Winston Maxwell Ginsberg on 2025-02-06

View Document

07/02/257 February 2025 Secretary's details changed for Mr Andrew John Burton on 2025-02-06

View Document

07/02/257 February 2025 Director's details changed for Mr Andrew Burton on 2025-02-06

View Document

07/02/257 February 2025 Director's details changed for Mr Arpan Mehta on 2025-02-06

View Document

07/02/257 February 2025 Director's details changed for Mrs Mary Breen on 2025-02-06

View Document

07/02/257 February 2025 Director's details changed for Thomas Richard Cookson on 2025-02-06

View Document

20/01/2520 January 2025 Director's details changed for Mr Arpan Mehta on 2025-01-17

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

01/05/241 May 2024 Appointment of Mr Matthew Andrew Hateley as a director on 2024-04-25

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

20/12/2320 December 2023 Director's details changed for Krysia Sosin on 2023-12-14

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

17/09/2317 September 2023 Termination of appointment of Andrea Larraine Campbell Mapplebeck as a director on 2023-09-15

View Document

17/09/2317 September 2023 Termination of appointment of Andrew Neil Golding as a director on 2023-09-15

View Document

31/05/2331 May 2023 Appointment of Mr Richard David Thomas as a director on 2023-05-25

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

12/04/2312 April 2023 Notification of a person with significant control statement

View Document

11/04/2311 April 2023 Cessation of Thomas Richard Cookson as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Appointment of Mrs Isabelle Anne Haigh as a director on 2023-03-28

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Appointment of Dr Andrea Larraine Campbell Mapplebeck as a director on 2022-10-13

View Document

11/05/2211 May 2022 Director's details changed for Mr Arpan Mehta on 2022-05-09

View Document

11/05/2211 May 2022 Appointment of Mrs Emma Jane Smart as a director on 2022-05-05

View Document

09/05/229 May 2022 Termination of appointment of Nicholas John England as a director on 2022-05-05

View Document

08/04/228 April 2022 Director's details changed for Mrs Krysia Sosin on 2022-04-01

View Document

08/04/228 April 2022 Director's details changed for Mr Andrew Neil Golding on 2022-04-01

View Document

08/04/228 April 2022 Director's details changed for Mr Arpan Mehta on 2022-04-01

View Document

08/04/228 April 2022 Registered office address changed from Chapel Cottage Kemsing Road Wrotham Kent TN15 7BU to 40 Caversham Road Reading Berkshire RG1 7EB on 2022-04-08

View Document

08/04/228 April 2022 Director's details changed for Mr Andrew Burton on 2022-04-01

View Document

08/04/228 April 2022 Director's details changed for Mr Winston Maxwell Ginsberg on 2022-04-01

View Document

08/04/228 April 2022 Director's details changed for Mr Thomas Richard Cookson on 2022-04-01

View Document

08/04/228 April 2022 Director's details changed for Mr Nicholas John England on 2022-04-01

View Document

19/11/2119 November 2021 Termination of appointment of Tony Lyng as a director on 2021-11-18

View Document

19/11/2119 November 2021 Termination of appointment of Michael Nicholas Howard Jenkins as a director on 2021-11-18

View Document

19/11/2119 November 2021 Termination of appointment of Alan Derek Jon Turner as a director on 2021-11-18

View Document

29/10/2129 October 2021 Appointment of Mr Andrew Neil Golding as a director on 2021-10-29

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR JOHN ALAN CLAUGHTON

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARPAN MEHTA / 20/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARPAN MEHTA / 19/10/2020

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR WINSTON MAXWELL GINSBERG

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MRS MARY BREEN

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR ARPAN MEHTA

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

25/05/1925 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KLEIN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE KLEIN / 27/03/2017

View Document

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEPHARD

View Document

17/02/1717 February 2017 CURREXT FROM 30/06/2017 TO 31/08/2017

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MS CATHERINE KLEIN

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/11/1524 November 2015 COMPANY NAME CHANGED SUCCESS IN SHORTAGE SUBJECTS CERTIFICATE ISSUED ON 24/11/15

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN ENGLAND

View Document

15/09/1515 September 2015 SECRETARY APPOINTED SIR MICHAEL NICHOLAS HOWARD JENKINS

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOODALL

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS COOKSON

View Document

10/09/1510 September 2015 SECRETARY APPOINTED SIR MICHAEL NICHOLAS HOWARD JENKINS

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL JENKINS

View Document

16/07/1516 July 2015 30/06/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MRS KRYSIA SOSIN

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR TONY LYNG

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 30/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/09/1316 September 2013 DIRECTOR APPOINTED MRS CHRISTINA MARIAM ASTIN

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 30/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 30/06/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TREVOR GOODALL / 11/07/2012

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 DIRECTOR APPOINTED ALAN DEREK JON TURNER

View Document

28/07/1128 July 2011 30/06/11

View Document

25/10/1025 October 2010 30/06/10

View Document

20/10/1020 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 ANNUAL RETURN MADE UP TO 23/07/09

View Document

30/07/0930 July 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 26/06/08

View Document

07/01/087 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0726 June 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