Advanced company searchLink opens in new window

SPRINT PHYSIOTHERAPY LIMITED

Company number 04395668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 800
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 800
08 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
07 Oct 2013 AP01 Appointment of Mr Damesh Kanna Periyasamy as a director
07 Oct 2013 AP01 Appointment of Mrs Anjana Periyasamy as a director
04 Oct 2013 TM02 Termination of appointment of Matthew Skinner as a secretary
04 Oct 2013 TM02 Termination of appointment of Matthew Skinner as a secretary
04 Oct 2013 TM01 Termination of appointment of Patricia Formby as a director
04 Oct 2013 TM01 Termination of appointment of Camilla Curtis as a director
04 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
04 Apr 2013 CH01 Director's details changed for Patricia Anne Formby on 4 April 2013
04 Apr 2013 CH03 Secretary's details changed for Matthew James Skinner on 4 April 2013
07 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Camilla Jane Curtis on 24 April 2012
05 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
24 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
19 May 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Camilla Jane Curtis on 15 March 2010
19 May 2010 CH01 Director's details changed for Patricia Anne Formby on 15 March 2010
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
01 Apr 2009 363a Return made up to 15/03/09; full list of members
17 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2