INSTANT PHYSIO LTD
Status | ACTIVE |
Company No. | 09513416 |
Category | Private Limited Company |
Incorporated | 27 Mar 2015 |
Age | 9 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
INSTANT PHYSIO LTD is an active private limited company with number 09513416. It was incorporated 9 years, 2 months, 4 days ago, on 27 March 2015. The company address is C/O Brays Riverview Court C/O Brays Riverview Court, Wetherby, LS22 6LE, West Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-07
Officer name: Mr Edward Joseph Thompson
Documents
Change to a person with significant control
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-07
Psc name: Mr Edward Thompson
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-09
Old address: Unit 1 Waterside Old Boston Road Wetherby LS22 5NB England
New address: C/O Brays Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-10
Officer name: Mr Edward Joseph Thompson
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Change registered office address company with date old address new address
Date: 07 May 2017
Action Date: 07 May 2017
Category: Address
Type: AD01
New address: Unit 1 Waterside Old Boston Road Wetherby LS22 5NB
Old address: 13 Hallcroft Lane York N.Yorkshire YO23 3UG
Change date: 2017-05-07
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Address
Type: AD01
Old address: 18 Rostella Road London SW17 0HY England
Change date: 2016-12-29
New address: 13 Hallcroft Lane York N.Yorkshire YO23 3UG
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-26
New address: 18 Rostella Road London SW17 0HY
Old address: 13 Hallcroft Lane Copmanthorpe York North Yorkshire YO23 3UG England
Documents
Some Companies
20 MARYDENE DRIVE,LEICESTER,LE5 6HE
Number: | 09624412 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH PETER GREENHOUGH
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP010671 |
Status: | ACTIVE |
Category: | Limited Partnership |
WHITBREAD COURT,PORZ AVENUE, DUNSTABLE,LU5 5XE
Number: | 02194834 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MERLIN GROVE,BECKENHAM,BR3 3HU
Number: | 08907042 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 10407644 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL009995 |
Status: | ACTIVE |
Category: | Limited Partnership |