INSTANT PHYSIO LTD

C/O Brays Riverview Court C/O Brays Riverview Court, Wetherby, LS22 6LE, West Yorkshire, United Kingdom
StatusACTIVE
Company No.09513416
CategoryPrivate Limited Company
Incorporated27 Mar 2015
Age9 years, 2 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILIMORIA SERVICES LTD

20 MARYDENE DRIVE,LEICESTER,LE5 6HE

Number:09624412
Status:ACTIVE
Category:Private Limited Company
Number:LP010671
Status:ACTIVE
Category:Limited Partnership

DUKES HEAD 1988 LIMITED

WHITBREAD COURT,PORZ AVENUE, DUNSTABLE,LU5 5XE

Number:02194834
Status:ACTIVE
Category:Private Limited Company

J BROGAN PROPERTIES LIMITED

28 MERLIN GROVE,BECKENHAM,BR3 3HU

Number:08907042
Status:ACTIVE
Category:Private Limited Company

KING INTERNATIONAL LIMITED

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:10407644
Status:ACTIVE
Category:Private Limited Company

PRIMERA INVESTMENTS LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL009995
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source