- Company Overview for PHYSICARE LIMITED (SC166965)
- Filing history for PHYSICARE LIMITED (SC166965)
- People for PHYSICARE LIMITED (SC166965)
- Charges for PHYSICARE LIMITED (SC166965)
- More for PHYSICARE LIMITED (SC166965)
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) |
---|---|---|---|
18 Feb 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
14 Apr 2021 | CH01 | Director's details changed for David George William Scott on 14 April 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 22 Bannatyne Street, Lanark 22 Bannatyne Street Lanark ML11 7JR Scotland to 22 Bannatyne Street Lanark South Lanarkshire ML11 7JR on 14 April 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Marion Margaret Derby on 14 April 2021 | |
10 Mar 2021 | PSC04 | Change of details for Mr David George William Scott as a person with significant control on 31 July 2019 | |
09 Mar 2021 | CH01 | Director's details changed for Marion Margaret Derby on 9 March 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of David John Aitken Scott as a director on 28 August 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
24 Jan 2019 | PSC07 | Cessation of Marion Margaret Derby as a person with significant control on 19 December 2018 | |
24 Jan 2019 | PSC07 | Cessation of David John Aitken Scott as a person with significant control on 19 December 2018 | |
24 Jan 2019 | CH01 | Director's details changed for Mr David John Aitken Scott on 10 December 2018 | |
12 Nov 2018 | MR04 | Satisfaction of charge 6 in full | |
12 Nov 2018 | MR04 | Satisfaction of charge 4 in full | |
12 Nov 2018 | MR04 | Satisfaction of charge 8 in full | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 |