Advanced company searchLink opens in new window

PHYSIS GROUP (GB) LIMITED

Company number 07713271

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)
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
  • GBP 1,000
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
  • GBP 1,000
12 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
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