SUMMIT PHYSIOTHERAPY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-12 with updates |
| 27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-12 with updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 18/01/2318 January 2023 | Confirmation statement made on 2022-12-12 with updates |
| 23/12/2223 December 2022 | Secretary's details changed for James Hosgood on 2022-12-23 |
| 23/12/2223 December 2022 | Registered office address changed from Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB to Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE on 2022-12-23 |
| 23/12/2223 December 2022 | Change of details for Mr Andrew James Thomas Hosgood as a person with significant control on 2022-12-23 |
| 23/12/2223 December 2022 | Director's details changed for Mr Andrew James Thomas Hosgood on 2022-12-23 |
| 23/12/2223 December 2022 | Director's details changed for Mr Adam Richardson on 2022-12-23 |
| 23/12/2223 December 2022 | Change of details for Mr Adam Richardson as a person with significant control on 2022-12-23 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-12-12 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMAS HOSGOOD / 07/01/2019 |
| 07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMAS HOSGOOD / 07/01/2019 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
| 14/03/1714 March 2017 | FIRST GAZETTE |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
| 14/12/1514 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/01/1523 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/12/1316 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / JAMES HOSGOOD / 01/12/2013 |
| 16/12/1316 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
| 16/12/1316 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES THOMAS HOSGOOD / 01/12/2013 |
| 16/12/1316 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARDSON / 01/12/2013 |
| 16/12/1316 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES THOMAS HOSGOOD / 01/12/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES THOMAS HOSGOOD / 29/01/2013 |
| 31/01/1331 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/01/1230 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/02/119 February 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
| 15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/01/1013 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
| 08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/01/0926 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
| 23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM WRIGHTINGTON HOTEL AND COUNTRY CLUB WRIGHTINGTON WIGAN WN6 9PB |
| 23/01/0923 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARDSON / 01/12/2008 |
| 30/12/0830 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARDSON / 23/12/2008 |
| 08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 17/01/0817 January 2008 | RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS |
| 02/05/072 May 2007 | NEW DIRECTOR APPOINTED |
| 01/03/071 March 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
| 11/05/0611 May 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
| 20/12/0520 December 2005 | NEW DIRECTOR APPOINTED |
| 20/12/0520 December 2005 | NEW SECRETARY APPOINTED |
| 12/12/0512 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 12/12/0512 December 2005 | SECRETARY RESIGNED |
| 12/12/0512 December 2005 | DIRECTOR RESIGNED |
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