Advanced company searchLink opens in new window

SWAN PHYSIO LIMITED

Company number 09106880

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)
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
26 May 2021 AA Micro company accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jan 2019 CH01 Director's details changed for Miss Carys Roberts on 25 January 2019
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
09 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 9 July 2017
09 Jul 2017 PSC01 Notification of Carys Roberts as a person with significant control on 30 June 2016
28 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Oct 2016 AD01 Registered office address changed from 12 Holm Oak Drive Madeley Crewe Cheshire CW3 9HR England to The Keele Centre Three Mile Lane Keele Staffordshire ST5 5HH on 11 October 2016
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jan 2016 CH03 Secretary's details changed for Mrs Diane Roberts on 6 January 2016
06 Jan 2016 CH01 Director's details changed for Miss Carys Roberts on 6 January 2016
06 Jan 2016 AD01 Registered office address changed from The Madeley Centre New Road Madeley Crewe Cheshire CW3 9DN England to 12 Holm Oak Drive Madeley Crewe Cheshire CW3 9HR on 6 January 2016
09 Nov 2015 AD01 Registered office address changed from C/O Jsw, the Genesis Centre North Staffs Business Centre 18 Innovation Way Stoke on Trent Staffordshire ST6 4BF to The Madeley Centre New Road Madeley Crewe Cheshire CW3 9DN on 9 November 2015