Pinner
HA5 5RG
Director Name | Mrs Dilparinder Sihota |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72c, Ips House Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Mr Irvind Paul Singh Sihota |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | House No 72c Capel Gardens Pinner HA5 5RG |
Secretary Name | Mrs Dilparinder Sihota |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 72c, Ips House Capel Gardens Pinner Middlesex HA5 5RG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 72c, Ips House Capel Gardens Pinner Middlesex HA5 5RG |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
12 at £1 | Irvind Sihota 60.00% Ordinary |
---|---|
6 at £1 | Onkar Sihota 30.00% Ordinary |
2 at £1 | Mrs Dilparinder Sihota 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,181 |
Cash | £64 |
Current Liabilities | £4,652 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
29 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
5 October 2022 | Termination of appointment of Dilparinder Sihota as a secretary on 4 October 2022 (1 page) |
5 October 2022 | Appointment of Mrs Dilparinder Sihota as a director on 5 October 2022 (2 pages) |
21 August 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
15 August 2022 | Termination of appointment of Irvind Paul Singh Sihota as a director on 15 August 2022 (1 page) |
15 August 2022 | Notification of Onkar Singh Sihota as a person with significant control on 15 August 2022 (2 pages) |
15 August 2022 | Cessation of Irvind Paul Singh Sihota as a person with significant control on 15 August 2022 (1 page) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
19 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
19 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
18 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
2 December 2019 | Company name changed innovative physiotherapy solutions LTD\certificate issued on 02/12/19
|
17 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
20 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
15 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
29 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
15 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 June 2017 | Notification of Irvind Paul Singh Sihota as a person with significant control on 3 July 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Irvind Paul Singh Sihota as a person with significant control on 3 July 2016 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Register(s) moved to registered office address (1 page) |
5 July 2012 | Register(s) moved to registered office address (1 page) |
10 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
10 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Onkar Sihota on 31 December 2009 (2 pages) |
30 June 2010 | Registered office address changed from House No 72C Capel Gardens Pinner HA5 5RG on 30 June 2010 (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for Irvind Sihota on 31 December 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Mrs Dilparinder Sihota on 31 December 2009 (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Registered office address changed from House No 72C Capel Gardens Pinner HA5 5RG on 30 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Mrs Dilparinder Sihota on 31 December 2009 (1 page) |
30 June 2010 | Director's details changed for Mr Onkar Sihota on 31 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Irvind Sihota on 31 December 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
7 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
7 July 2008 | Secretary's change of particulars / dilparinder sihota / 05/07/2008 (2 pages) |
7 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
7 July 2008 | Secretary's change of particulars / dilparinder sihota / 05/07/2008 (2 pages) |
4 July 2007 | Accounting reference date extended from 30/06/08 to 31/10/08 (1 page) |
4 July 2007 | Accounting reference date extended from 30/06/08 to 31/10/08 (1 page) |
2 July 2007 | Ad 20/06/07--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
2 July 2007 | Ad 20/06/07--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Incorporation (16 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Incorporation (16 pages) |