PHYSIOLOGICAL MEASUREMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-04-29 with updates |
01/04/251 April 2025 | Memorandum and Articles of Association |
01/04/251 April 2025 | Resolutions |
18/03/2518 March 2025 | Registration of charge 054786050005, created on 2025-03-14 |
04/03/254 March 2025 | Satisfaction of charge 054786050004 in full |
31/10/2431 October 2024 | Appointment of Jonathan Benton as a director on 2024-10-23 |
30/10/2430 October 2024 | Termination of appointment of Andrew Honeyman as a director on 2024-10-23 |
30/10/2430 October 2024 | Termination of appointment of Jonathon Pither as a secretary on 2024-10-23 |
30/10/2430 October 2024 | Termination of appointment of Jonathon Pither as a director on 2024-10-23 |
30/10/2430 October 2024 | Cessation of Andrew Honeyman as a person with significant control on 2024-10-23 |
30/10/2430 October 2024 | Cessation of Jonathon Pither as a person with significant control on 2024-10-23 |
30/10/2430 October 2024 | Appointment of Mrs Dawn Melanie Oatley as a director on 2024-10-23 |
30/10/2430 October 2024 | Notification of Citrine Diagnostics Limited as a person with significant control on 2024-10-23 |
18/10/2418 October 2024 | Satisfaction of charge 1 in full |
18/10/2418 October 2024 | Satisfaction of charge 3 in full |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-11-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-11-30 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-13 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
27/05/2127 May 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/09/201 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HONEYMAN / 23/08/2019 |
23/08/1923 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHON PITHER / 23/08/2019 |
23/08/1923 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW HONEYMAN / 23/08/2019 |
23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PITHER / 23/08/2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
25/04/1925 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054786050004 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON PITHER |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HONEYMAN |
23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PITHER / 11/06/2017 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
22/07/1622 July 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/06/14 |
22/07/1622 July 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/06/15 |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HONEYMAN / 13/06/2016 |
28/06/1628 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON PITHER / 13/06/2016 |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PITHER / 13/06/2016 |
28/06/1628 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
04/08/154 August 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
17/02/1517 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
15/08/1415 August 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
16/08/1316 August 2013 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LANGFORD |
16/08/1316 August 2013 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GAUSDEN |
16/08/1316 August 2013 | VARYING SHARE RIGHTS AND NAMES |
16/08/1316 August 2013 | ADOPT ARTICLES 19/07/2013 |
19/06/1319 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
13/07/1213 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
15/08/1115 August 2011 | APPOINTMENT TERMINATED, DIRECTOR JALAL SHARIF |
05/07/115 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM, 61 LLOYD STREET, OSWESTRY, SHROPSHIRE, SY11 1NL |
22/12/1022 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/11/1010 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
12/07/1012 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
08/07/098 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
13/08/0813 August 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS; AMEND |
18/10/0718 October 2007 | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS |
10/05/0710 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
02/02/072 February 2007 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 7 BRYNHAFOD ROAD, OSWESTRY, SY11 1RR |
28/12/0528 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
13/10/0513 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | NEW DIRECTOR APPOINTED |
29/09/0529 September 2005 | NEW DIRECTOR APPOINTED |
31/08/0531 August 2005 | NC INC ALREADY ADJUSTED 18/08/05 |
31/08/0531 August 2005 | £ NC 100/10000 18/08/05 |
27/06/0527 June 2005 | DIRECTOR RESIGNED |
27/06/0527 June 2005 | SECRETARY RESIGNED |
27/06/0527 June 2005 | NEW SECRETARY APPOINTED |
27/06/0527 June 2005 | NEW DIRECTOR APPOINTED |
13/06/0513 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHYSIOLOGICAL MEASUREMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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