Advanced company searchLink opens in new window

PHYSICOOL LIMITED

Company number 05629418

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)
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
06 Apr 2023 AA Micro company accounts made up to 31 December 2022
20 Jul 2022 AA Micro company accounts made up to 31 December 2021
17 Jun 2022 PSC01 Notification of Duncan Spence as a person with significant control on 1 May 2022
17 Jun 2022 PSC01 Notification of Marilyn Diana Fry as a person with significant control on 1 May 2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
14 May 2021 PSC04 Change of details for Miss Kay Elaine Russell as a person with significant control on 1 May 2020
14 May 2020 AA Micro company accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
13 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 13 March 2020
08 Aug 2019 AA Micro company accounts made up to 31 December 2018
10 Jul 2019 CH01 Director's details changed for Miss Kay Elaine Russell on 10 July 2019
10 Jul 2019 PSC04 Change of details for Miss Kay Elaine Russell as a person with significant control on 10 July 2019
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
14 May 2019 CH01 Director's details changed for Miss Kay Elaine Russell on 29 April 2019
13 Aug 2018 AA Micro company accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jun 2016 TM01 Termination of appointment of Julian Oliver Nash as a director on 16 June 2016
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 16,000
20 Jan 2016 TM02 Termination of appointment of Marilyn Diana Russell as a secretary on 1 January 2016