THE PHYSICS FACTORY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELDON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/04/1625 April 2016 12/03/16 NO MEMBER LIST

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
15 STRATFORD GROVE
STRATFORD GROVE
LONDON
SW15 1NU

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 12/03/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/04/142 April 2014 12/03/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY DUNCAN CHAMBERLAIN

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MR RICHARD GILSON

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
KING EDWARD VI FIVE WAYS SCHOOL SCOTLAND LANE
BARTLEY GREEN
BIRMINGHAM
B32 4BT
UNITED KINGDOM

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
SOMERVILLE HOUSE 20-22 HARBORNE ROAD
EDGBASTON
BIRMINGHAM
B15 3AA
ENGLAND

View Document

21/03/1321 March 2013 12/03/13 NO MEMBER LIST

View Document

06/02/136 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 12/03/12 NO MEMBER LIST

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/122 February 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED JOHN EDWARD COLLINS

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 2 CHANTRY VIEW ROAD GUILDFORD SURREY GU1 3XR

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED DAVID MICHAEL PERKS

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED DAVID JOHN WHEELDON

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNBULL

View Document

24/05/1124 May 2011 SECRETARY APPOINTED DUNCAN NICOLAS DOMINIC CHAMBERLAIN

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED JOHN BOOTH

View Document

16/03/1116 March 2011 12/03/11 NO MEMBER LIST

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 12/03/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL SCOTT WHITTELL / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNIGHT THOMAS TURNBULL / 26/03/2010

View Document

07/12/097 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 12/03/09

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY APPOINTED DAVID KNIGHT THOMAS TURNBULL

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED JAMES MICHAEL SCOTT WHITTELL

View Document

12/03/0812 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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