- Company Overview for PHYSIOFOCUS LIMITED (SC243158)
- Filing history for PHYSIOFOCUS LIMITED (SC243158)
- People for PHYSIOFOCUS LIMITED (SC243158)
- Charges for PHYSIOFOCUS LIMITED (SC243158)
- More for PHYSIOFOCUS LIMITED (SC243158)
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) |
---|---|---|---|
09 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
08 Feb 2021 | CH01 | Director's details changed for Mrs Seonaid Airth on 8 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Brucefields Golf Centre Pirnhall Road Stirling FK7 8EH Scotland to 73 Henderson Street Bridge of Allan Stirling FK9 4HG on 8 February 2021 | |
08 Feb 2021 | PSC04 | Change of details for Mrs Seonaid Airth as a person with significant control on 8 February 2021 | |
27 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
06 Jan 2020 | TM01 | Termination of appointment of Stuart Mcneish as a director on 30 December 2019 | |
06 Jan 2020 | TM02 | Termination of appointment of Stuart Mcneish as a secretary on 30 December 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
13 Feb 2019 | PSC04 | Change of details for Mrs Seonaid Airth as a person with significant control on 13 February 2019 | |
13 Feb 2019 | CH03 | Secretary's details changed for Stuart Mcneish on 13 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Stuart Mcneish on 13 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mrs Seonaid Airth on 13 February 2019 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
07 Feb 2018 | CH03 | Secretary's details changed for Stuart Mcneish on 7 February 2018 | |
07 Feb 2018 | PSC04 | Change of details for Mrs Seonaid Airth as a person with significant control on 7 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Stuart Mcneish on 6 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mrs Seonaid Airth on 6 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mrs Seonaid Airth on 6 February 2018 | |
19 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|