PICTURE OF HEALTH (DERBYSHIRE) LIMITED
Company number 09753203
- Company Overview for PICTURE OF HEALTH (DERBYSHIRE) LIMITED (09753203)
- Filing history for PICTURE OF HEALTH (DERBYSHIRE) LIMITED (09753203)
- People for PICTURE OF HEALTH (DERBYSHIRE) LIMITED (09753203)
- More for PICTURE OF HEALTH (DERBYSHIRE) LIMITED (09753203)
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 Oct 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
08 Mar 2021 | TM01 | Termination of appointment of Benjamin Matthew Lewis Wilkinson as a director on 8 March 2021 | |
17 Dec 2020 | PSC01 | Notification of John Adams as a person with significant control on 16 December 2020 | |
17 Dec 2020 | PSC07 | Cessation of Benjamin Matthew Lewis Wilkinson as a person with significant control on 16 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr John Adams as a director on 16 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ United Kingdom to 17 Newcastle Road Loggerheads Market Drayton Shropshire TF9 4PH on 16 December 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
04 Sep 2018 | CH01 | Director's details changed for Mr Benjamin Matthew Lewis Wilkinson on 20 April 2018 | |
04 Sep 2018 | PSC04 | Change of details for Mr Benjamin Matthew Lewis Wilkinson as a person with significant control on 20 April 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
05 Sep 2017 | CH01 | Director's details changed for Mr Benjamin Matthew Lewis Wilkinson on 5 May 2017 | |
05 Sep 2017 | PSC04 | Change of details for Mr Benjamin Matthew Lewis Wilkinson as a person with significant control on 5 May 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2016 | CH01 | Director's details changed for Mr Benjamin Matthew Lewis Wilkinson on 14 July 2016 |