- Company Overview for PHYSIOMEDICS LIMITED (SC389958)
- Filing history for PHYSIOMEDICS LIMITED (SC389958)
- People for PHYSIOMEDICS LIMITED (SC389958)
- Insolvency for PHYSIOMEDICS LIMITED (SC389958)
- More for PHYSIOMEDICS LIMITED (SC389958)
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) |
---|---|---|---|
15 May 2023 | AD01 | Registered office address changed from 16 Ravelston House Park Edinburgh EH4 3LU Scotland to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 15 May 2023 | |
10 May 2023 | AM01(Scot) | Appointment of an administrator | |
15 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
07 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Aug 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
11 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2022
|
|
08 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2022 | MA | Memorandum and Articles of Association | |
28 Feb 2022 | TM01 | Termination of appointment of Andrew John Byers as a director on 28 February 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
06 Sep 2021 | AP01 | Appointment of Mr Charles Sweeney as a director on 16 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Alan Davidson Stuart as a director on 16 August 2021 | |
13 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
13 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
07 Jul 2021 | MA | Memorandum and Articles of Association | |
07 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Jun 2020 | AP01 | Appointment of Mr Richard Neil Haslam as a director on 1 May 2020 | |
16 Jun 2020 | AP01 | Appointment of Mr Andrew John Byers as a director on 1 May 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Mark Douglas Roger as a director on 21 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Ross Edward Haworth on 25 March 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from 36 Henderson Row Edinburgh EH3 5DN to 16 Ravelston House Park Edinburgh EH4 3LU on 4 February 2020 |