PHYSIOLOGIC PAIN RELIEF SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Director's details changed for Mr Charles Tan on 2023-10-17

View Document

18/10/2318 October 2023 Change of details for Mr Charles Tan as a person with significant control on 2023-10-17

View Document

04/07/234 July 2023 Change of details for Mr Charles Tan as a person with significant control on 2023-07-01

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Notification of Nuno Andre Alves Morais Teixeira as a person with significant control on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Mr Nuno Andre Alves Morais Teixeira as a director on 2023-07-01

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

17/10/2217 October 2022 Director's details changed for Mr Charles Tan on 2022-10-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Change of details for Mr Charles Tan as a person with significant control on 2021-06-01

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

10/10/2110 October 2021 Change of details for Mr Charles Tan as a person with significant control on 2021-06-01

View Document

09/08/219 August 2021 Notification of Charles Tan as a person with significant control on 2021-06-01

View Document

09/08/219 August 2021 Notification of a person with significant control statement

View Document

12/07/2112 July 2021 Termination of appointment of Martha English as a director on 2021-06-29

View Document

12/07/2112 July 2021 Cessation of Martha English as a person with significant control on 2021-06-01

View Document

04/07/214 July 2021 Appointment of Mr Charles Tan as a director on 2021-06-01

View Document

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/11/201 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MS MARTHA ENGLISH

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON LINGWOOD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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