PRESTONS PHYSIOTHERAPY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Registered office address changed from 20 Commerce Road Commerce Road Lynch Wood Peterborough PE2 6LR England to 76 Canterbury Innovation Centre University Road Canterbury Kent CT27FG on 2025-05-22 |
| 22/05/2522 May 2025 | Change of details for Mrs Helen Stevens as a person with significant control on 2025-05-22 |
| 22/05/2522 May 2025 | Change of details for Mrs Helen Stevens as a person with significant control on 2025-05-22 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
| 14/12/2414 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/02/2413 February 2024 | Secretary's details changed for Mr Mark Gilbert Stevens on 2024-02-13 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
| 09/06/239 June 2023 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP to 20 Commerce Road Commerce Road Lynch Wood Peterborough PE2 6LR on 2023-06-09 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 14/02/2214 February 2022 | Director's details changed for Mrs Helen Lucy Stevens on 2022-02-14 |
| 14/02/2214 February 2022 | Director's details changed for Mr Mark Gilbert Stevens on 2022-02-14 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/02/213 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/03/159 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/03/1414 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/02/1314 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/03/1230 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/04/117 April 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LUCY STEVENS / 12/02/2010 |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GILBERT STEVENS / 12/02/2010 |
| 03/03/103 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK GILBERT STEVENS / 12/02/2010 |
| 03/03/103 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/08/0921 August 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 11/08/0911 August 2009 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 29 ALEXANDRA ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 3DE |
| 11/08/0911 August 2009 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 14/03/0714 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
| 10/02/0710 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 08/03/068 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
| 03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 16/02/0516 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
| 16/12/0416 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/12/047 December 2004 | S80A AUTH TO ALLOT SEC 22/11/04 |
| 07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 14/10/0414 October 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 06/08/046 August 2004 | NEW DIRECTOR APPOINTED |
| 27/05/0427 May 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
| 14/03/0314 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 24/02/0324 February 2003 | SECRETARY RESIGNED |
| 12/02/0312 February 2003 | 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