Advanced company searchLink opens in new window

PHYSIOSKILLS LIMITED

Company number 08022382

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)
19 Dec 2023 RP05 Registered office address changed to PO Box 4385, 08022382 - Companies House Default Address, Cardiff, CF14 8LH on 19 December 2023
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2018 DS01 Application to strike the company off the register
27 Nov 2018 AA Micro company accounts made up to 31 October 2018
27 Nov 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Feb 2017 CH01 Director's details changed for Miss Sherry Ann Bingham on 1 February 2017
12 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
18 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Feb 2016 AD01 Registered office address changed from Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 2 February 2016
09 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Jun 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
24 Apr 2014 AD01 Registered office address changed from 5 Aldrich Terrace London SW18 3PU United Kingdom on 24 April 2014
24 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
15 Oct 2012 AD01 Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 15 October 2012
17 Aug 2012 CH01 Director's details changed for Miss Sherry Ann Bingham on 17 August 2012
13 Apr 2012 CH01 Director's details changed for Miss Sherry Ann Bingham on 13 April 2012
05 Apr 2012 NEWINC Incorporation