PHYSIOPLAN LTD

7 Neptune House 7 Neptune House, Milford Haven, SA73 3BH, Dyfed, Wales
StatusACTIVE
Company No.08122946
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age12 years, 16 days
JurisdictionEngland Wales

SUMMARY

PHYSIOPLAN LTD is an active private limited company with number 08122946. It was incorporated 12 years, 16 days ago, on 28 June 2012. The company address is 7 Neptune House 7 Neptune House, Milford Haven, SA73 3BH, Dyfed, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeroen Vincent Bruins

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Jeroen Vincent Bruins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-22

Old address: 8 Nelson Quay Milford Haven Dyfed SA73 3BH Wales

New address: 7 Neptune House Nelson Quay Milford Haven Dyfed SA73 3BH

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeroen Vincent Bruins

Appointment date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-01

Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY

New address: 8 Nelson Quay Milford Haven Dyfed SA73 3BH

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2015-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Annual return company with made up date

Date: 03 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-20

Officer name: Mr Peter Valaitis

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICE HAYTER LTD

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:11148262
Status:ACTIVE
Category:Private Limited Company

BLACKHALL VILLAGE NEWSAGENTS LIMITED

59 CRAIGCROOK ROAD,,EH4 3PH

Number:SC225092
Status:ACTIVE
Category:Private Limited Company

JHT NEWRY LIMITED

JAMES PARK,PORTADOWN,BT62 3EH

Number:NI609827
Status:ACTIVE
Category:Private Limited Company

OUTDOOR LIGHTING LIMITED

161 LAUND RD,HUDDERSFIELD,HD3 3TZ

Number:01074126
Status:ACTIVE
Category:Private Limited Company

PIPER'S FIELD MANAGEMENT (DUNDONALD) LIMITED

MICHAEL WILSON,561 UPPER NEWTONARDS ROAD,BT4 3LP

Number:NI041703
Status:ACTIVE
Category:Private Limited Company

SKINNY DOG LIMITED

22 ST. JOHN STREET,MANCHESTER,M3 4EB

Number:03525472
Status:ACTIVE
Category:Private Limited Company

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