PHYSIO2ME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Richard Jordan Griffiths on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Nik Bowden Griffiths on 2025-04-03

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

25/03/2425 March 2024 Director's details changed for Andrew Whatmough on 2024-03-25

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 NOTIFICATION OF PSC STATEMENT ON 23/03/2018

View Document

23/03/1823 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM RSM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR GARY FROGGATT

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOTT

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HINCHLIFFE

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O BAKER TILLY BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON LANCASHIRE PR2 5PE

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY A R SERVICES LIMITED

View Document

27/04/1527 April 2015 SECRETARY APPOINTED NICK STONE

View Document

27/04/1527 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHATMOUGH / 23/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICK STONE / 23/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIK BOWDEN GRIFFITHS / 23/04/2015

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 7 ST PETERSGATE STOCKPORT SK1 1EB

View Document

28/05/1428 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR PAUL PHILIP HINCHLIFFE

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR GARY RICHARD FROGGATT

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR DAVID EDWARD BOTT

View Document

27/03/1427 March 2014 CONSOLIDATION 20/03/14

View Document

27/03/1427 March 2014 ADOPT ARTICLES 20/03/2014

View Document

27/03/1427 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 1050

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068552640001

View Document

04/07/134 July 2013 19/04/13 STATEMENT OF CAPITAL GBP 1160

View Document

13/06/1313 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR RICHARD JORDAN GRIFFITHS

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED REVERT UK LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

18/04/1318 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 01/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED ANDREW WHATMOUGH

View Document

18/06/1018 June 2010 07/05/10 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN STONE

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED NICK STONE

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED NIK BOWDEN GRIFFITHS

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM MELBOURNE HOUSE 44-46 GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN

View Document

11/05/1011 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A R SERVICES LIMITED / 23/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN STONE / 23/03/2010

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/04/093 April 2009 DIRECTOR APPOINTED KAREN STONE

View Document

03/04/093 April 2009 SECRETARY APPOINTED A R SERVICES LIMITED

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

23/03/0923 March 2009 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