PARHAM PHYSIOTHERAPY SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-08 with updates |
31/07/2531 July 2025 | Director's details changed for Mr Cerian Vaughan Parham on 2025-07-31 |
31/07/2531 July 2025 | Director's details changed for Mrs Jacqueline May Parham on 2025-07-31 |
31/07/2531 July 2025 | Change of details for Mr Cerian Vaughan Parham as a person with significant control on 2025-07-31 |
31/07/2531 July 2025 | Change of details for Mrs Jacqueline May Parham as a person with significant control on 2025-07-31 |
31/07/2531 July 2025 | Registered office address changed from 7 Chelsea Road Bath Bath and North East Somerset BA1 3DU England to C/O Mutu Accountancy Ltd, Unit 1.07, Newark Works Foundry Lane Bath Somerset BA2 3GZ on 2025-07-31 |
13/02/2513 February 2025 | Registered office address changed from Whitehaven Leigh Road Bradford-on-Avon BA15 2RQ England to 7 Chelsea Road Bath Bath and North East Somerset BA1 3DU on 2025-02-13 |
13/02/2513 February 2025 | Change of details for Mr Cerian Vaughan Parham as a person with significant control on 2025-02-10 |
13/02/2513 February 2025 | Change of details for Mrs Jacqueline May Parham as a person with significant control on 2025-02-10 |
13/02/2513 February 2025 | Director's details changed for Mrs Jacqueline May Parham on 2025-02-10 |
13/02/2513 February 2025 | Director's details changed for Mr Cerian Vaughan Parham on 2025-02-10 |
16/12/2416 December 2024 | Micro company accounts made up to 2024-07-31 |
30/09/2430 September 2024 | Change of details for Mr Cerian Vaughan Parham as a person with significant control on 2024-09-26 |
30/09/2430 September 2024 | Change of details for Mrs Jacqueline May Parham as a person with significant control on 2024-09-26 |
27/09/2427 September 2024 | Registered office address changed from 39 Leigh Park Road Bradford-on-Avon Wiltshire BA15 1TF England to Whitehaven Leigh Road Bradford-on-Avon BA15 2RQ on 2024-09-27 |
27/09/2427 September 2024 | Director's details changed for Mr Cerian Vaughan Parham on 2024-09-26 |
27/09/2427 September 2024 | Director's details changed for Mr Cerian Vaughan Parham on 2024-09-26 |
27/09/2427 September 2024 | Director's details changed for Mrs Jacqueline May Parham on 2024-09-26 |
27/09/2427 September 2024 | Director's details changed for Mrs Jacqueline May Parham on 2024-09-26 |
27/09/2427 September 2024 | Change of details for Mrs Jacqueline May Parham as a person with significant control on 2024-09-26 |
27/09/2427 September 2024 | Change of details for Mr Cerian Vaughan Parham as a person with significant control on 2024-09-26 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-08 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
20/11/2320 November 2023 | Micro company accounts made up to 2023-07-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-08 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/12/225 December 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/07/2124 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
23/08/1923 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/07/1829 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
12/02/1812 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 42 SHAW DRIVE WALTON-ON-THAMES SURREY KT12 2LS |
09/08/159 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
16/08/1416 August 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1324 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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