DATA PHYSICS (UK) LIMITED



Company Documents

DateDescription
08/09/238 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

04/07/234 July 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Appointment of Mr Robert William Williams as a director on 2023-03-28

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-12-31

View Document

10/12/2110 December 2021 Termination of appointment of Kevin Wayne Mcintosh as a director on 2021-12-10

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT K BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD ENGLAND

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT Q, THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD ENGLAND

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR JESSE FELDMAN

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR KEVIN WAYNE MCINTOSH

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR MARK HENRY FREEMAN

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FANGMAN

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/12/168 December 2016 AUDITOR'S RESIGNATION

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 6TH FLOOR, 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MATTHEW FANGMAN

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS PACE

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MURPHY

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

18/09/1418 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED GEOFFREY MURPHY

View Document

14/04/1414 April 2014 ARTICLES OF ASSOCIATION

View Document

14/04/1414 April 2014 ALTER ARTICLES 07/02/2014

View Document

24/03/1424 March 2014 ALTER ARTICLES 07/02/2014

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED LOUIS PACE

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED JESSE FELDMAN

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MURPHY

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR SRI WELARATNA

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POTTS

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR SABINE CASTAGNET

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MURPHY

View Document

31/01/1431 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

25/09/1325 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

05/10/125 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/09/1119 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

21/09/1021 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

12/10/0912 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

29/09/0829 September 2008 DIRECTOR'S PARTICULARS STEPHEN POTTS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POTTS / 12/09/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

22/02/0822 February 2008 COMPANY NAME CHANGED GEARING & WATSON (ELECTRONICS) LIMITED CERTIFICATE ISSUED ON 28/02/08; RESOLUTION PASSED ON 01/02/2008

View Document

22/02/0822 February 2008 COMPANY NAME CHANGED GEARING & WATSON (ELECTRONICS) LIMITED CERTIFICATE ISSUED ON 28/02/08

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

09/10/079 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE BN3 2DJ

View Document

16/11/0516 November 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/11/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: SOUTH ROAD HAILSHAM EAST SUSSEX BN27 3JJ

View Document



09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 12/09/02; NO CHANGE OF MEMBERS; AMEND

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 12/09/02; NO CHANGE OF MEMBERS; AMEND

View Document

27/09/0227 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/09/0120 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9915 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/9915 April 1999 FINANCIAL ASSISTANCE 30/03/99

View Document

08/04/998 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/11/9819 November 1998 S366A DISP HOLDING AGM 04/11/98 S252 DISP LAYING ACC 04/11/98 S386 DISP APP AUDS 04/11/98

View Document

19/11/9819 November 1998 S366A DISP HOLDING AGM 04/11/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/10/9715 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/968 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/09/9525 September 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/01/955 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/10/9321 October 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/10/9215 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/10/905 October 1990 RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/09/8919 September 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8911 August 1989 ALTER MEM AND ARTS 040889

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED

View Document

27/09/8827 September 1988 RETURN MADE UP TO 23/09/88; NO CHANGE OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/10/8719 October 1987 RETURN MADE UP TO 08/10/87; NO CHANGE OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/10/867 October 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/01/7325 January 1973 CERTIFICATE OF INCORPORATION

View Document

25/01/7325 January 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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