Download leads from Nexok and grow your business. Find out more

Physiofusion Limited

Documents

Total Documents84
Total Pages426

Filing History

12 November 2020Confirmation statement made on 31 October 2020 with no updates
30 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019
8 November 2019Secretary's details changed for Sorrel Joanna Holland on 7 November 2019
8 November 2019Director's details changed for Miss Sorrel Joanna Holland on 7 November 2019
8 November 2019Confirmation statement made on 31 October 2019 with no updates
23 June 2019Total exemption full accounts made up to 30 September 2018
7 December 2018Confirmation statement made on 31 October 2018 with updates
21 September 2018Current accounting period extended from 31 March 2018 to 30 September 2018
20 July 2018Satisfaction of charge 3 in full
31 December 2017Total exemption full accounts made up to 31 March 2017
31 December 2017Total exemption full accounts made up to 31 March 2017
4 November 2017Confirmation statement made on 31 October 2017 with updates
4 November 2017Confirmation statement made on 31 October 2017 with updates
3 November 2017Change of details for Ms Samantha House as a person with significant control on 3 November 2017
3 November 2017Change of details for Ms Samantha House as a person with significant control on 3 November 2017
22 July 2017Director's details changed for Samantha House on 22 July 2017
22 July 2017Director's details changed for Samantha House on 22 July 2017
9 April 2017Director's details changed for Samantha House on 9 April 2017
9 April 2017Director's details changed for Samantha House on 9 April 2017
6 December 2016Confirmation statement made on 31 October 2016 with updates
6 December 2016Confirmation statement made on 31 October 2016 with updates
25 July 2016Total exemption small company accounts made up to 31 March 2016
25 July 2016Total exemption small company accounts made up to 31 March 2016
2 December 2015Total exemption small company accounts made up to 31 March 2015
2 December 2015Total exemption small company accounts made up to 31 March 2015
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
17 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
18 November 2014Director's details changed for Miss Sorrel Joanna Holland on 12 November 2014
18 November 2014Director's details changed for Miss Sorrel Joanna Holland on 12 November 2014
1 July 2014Total exemption small company accounts made up to 31 March 2014
1 July 2014Total exemption small company accounts made up to 31 March 2014
15 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
15 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
15 June 2014Director's details changed for Miss Sorrel Joanna Holland on 27 May 2014
15 June 2014Director's details changed for Miss Sorrel Joanna Holland on 27 May 2014
27 November 2013Total exemption small company accounts made up to 31 March 2013
27 November 2013Total exemption small company accounts made up to 31 March 2013
29 May 2013Registration of charge 065726580005
29 May 2013Registration of charge 065726580005
21 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
21 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
13 December 2012Total exemption small company accounts made up to 31 March 2012
13 December 2012Total exemption small company accounts made up to 31 March 2012
23 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
23 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
1 March 2012Particulars of a mortgage or charge / charge no: 4
1 March 2012Particulars of a mortgage or charge / charge no: 4
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
18 November 2010Total exemption small company accounts made up to 31 March 2010
18 November 2010Total exemption small company accounts made up to 31 March 2010
17 May 2010Appointment of Miss Sorrel Joanna Holland as a director
17 May 2010Appointment of Miss Sorrel Joanna Holland as a director
15 May 2010Director's details changed for Samantha House on 1 October 2009
15 May 2010Secretary's details changed for Sorrel Joanna Holland on 1 October 2009
15 May 2010Director's details changed for Samantha House on 1 October 2009
15 May 2010Director's details changed for Samantha House on 1 October 2009
15 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
15 May 2010Secretary's details changed for Sorrel Joanna Holland on 1 October 2009
15 May 2010Secretary's details changed for Sorrel Joanna Holland on 1 October 2009
15 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
18 November 2009Total exemption small company accounts made up to 31 March 2009
18 November 2009Total exemption small company accounts made up to 31 March 2009
3 November 2009Registered office address changed from 151 Burnley Road Padiham Burnley Lancashire BB12 8BA England on 3 November 2009
3 November 2009Registered office address changed from 151 Burnley Road Padiham Burnley Lancashire BB12 8BA England on 3 November 2009
3 November 2009Registered office address changed from 151 Burnley Road Padiham Burnley Lancashire BB12 8BA England on 3 November 2009
22 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009
22 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009
15 June 2009Location of register of members
15 June 2009Return made up to 22/04/09; full list of members
15 June 2009Location of register of members
15 June 2009Return made up to 22/04/09; full list of members
4 December 2008Particulars of a mortgage or charge / charge no: 3
4 December 2008Particulars of a mortgage or charge / charge no: 3
25 November 2008Particulars of a mortgage or charge / charge no: 2
25 November 2008Particulars of a mortgage or charge / charge no: 2
15 July 2008Particulars of a mortgage or charge / charge no: 1
15 July 2008Particulars of a mortgage or charge / charge no: 1
22 April 2008Incorporation
22 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing