- Company Overview for PHYSIS GROUP (GB) LIMITED (07713271)
- Filing history for PHYSIS GROUP (GB) LIMITED (07713271)
- People for PHYSIS GROUP (GB) LIMITED (07713271)
- Charges for PHYSIS GROUP (GB) LIMITED (07713271)
- More for PHYSIS GROUP (GB) LIMITED (07713271)
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) |
---|---|---|---|
27 Jun 2019 | AP01 | Appointment of Mr James Bruce Grenfell as a director on 19 June 2019 | |
27 Jun 2019 | PSC02 | Notification of Intrinsic Equity Limited as a person with significant control on 19 June 2019 | |
20 Jun 2019 | MR01 | Registration of charge 077132710002, created on 19 June 2019 | |
20 Jun 2019 | MR04 | Satisfaction of charge 077132710001 in full | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
05 Apr 2017 | MR01 | Registration of charge 077132710001, created on 31 March 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Clifton Arthur Supple on 17 December 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
19 May 2015 | AD01 | Registered office address changed from 16 Church Meadows Alport Road Whitchurch Shropshire SY13 1PY United Kingdom to C/O Dpc Ltd Vernon Road Stoke-on-Trent Staffordshire ST4 2QY on 19 May 2015 | |
12 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from The Manse Dodington Whitchurch Shropshire SY13 1DZ to 16 Church Meadows Alport Road Whitchurch Shropshire SY13 1PY on 24 October 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
12 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2013 | AD01 | Registered office address changed from Heathgates Farm House & Paddock Prees Whitchurch Shropshire SY13 2AJ England on 29 November 2013 | |
27 Nov 2013 | AP01 | Appointment of Mrs Debra Marie Supple as a director | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
26 Apr 2013 | AD01 | Registered office address changed from the Manse Doddington Whitchurch Shropshire SY13 1DZ England on 26 April 2013 | |
28 Jan 2013 | TM01 | Termination of appointment of Wallace Robinson as a director |