PHYSIO WORX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Unaudited abridged accounts made up to 2024-09-30 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 14/05/2314 May 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 26/06/2126 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/06/2029 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/06/1926 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 27/06/1827 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM WOODHEAD HOUSE 44 - 46 MARKET STREET HYDE CHESHIRE SK14 1AH |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 03/05/163 May 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 16/07/1516 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / HELEN DAVIN / 16/07/2015 |
| 16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIN / 16/07/2015 |
| 16/07/1516 July 2015 | DIRECTOR APPOINTED MRS HELEN DAVIN |
| 16/06/1516 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 01/06/151 June 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 03/04/143 April 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 11/03/1311 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 20/03/1220 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
| 25/05/1125 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 08/03/118 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
| 28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIN / 01/10/2009 |
| 17/03/1017 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
| 02/07/092 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
| 02/07/092 July 2009 | PREVSHO FROM 31/03/2009 TO 30/09/2008 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
| 18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM WOODHEAD HOUSE 44/46 MARKET STREET HYDE CHESHIRE SK14 1AH |
| 26/03/0826 March 2008 | DIRECTOR APPOINTED JOHN DAVIN |
| 26/03/0826 March 2008 | SECRETARY APPOINTED HELEN DAVIN |
| 10/03/0810 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 10/03/0810 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 04/03/084 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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