DATA PHYSICS (UK) LIMITED

01092478
UNIT K, THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS TN3 9BD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2024 officers Appointment of director (Mr William Ning Luo) 2 Buy now
02 Jul 2024 officers Termination of appointment of director (Robert William Williams) 1 Buy now
05 May 2024 accounts Annual Accounts 12 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 12 Buy now
06 Jun 2023 officers Appointment of director (Mr Robert William Williams) 2 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 accounts Annual Accounts 11 Buy now
10 Dec 2021 officers Termination of appointment of director (Kevin Wayne Mcintosh) 1 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 14 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2020 accounts Annual Accounts 13 Buy now
16 Sep 2019 accounts Annual Accounts 12 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2018 accounts Annual Accounts 12 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2017 accounts Annual Accounts 13 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 officers Termination of appointment of director (Jesse Feldman) 1 Buy now
11 Apr 2017 officers Appointment of director (Mr Kevin Wayne Mcintosh) 2 Buy now
10 Apr 2017 officers Termination of appointment of director (Matthew Fangman) 1 Buy now
10 Apr 2017 officers Appointment of director (Mr Mark Henry Freeman) 2 Buy now
07 Apr 2017 accounts Annual Accounts 7 Buy now
08 Dec 2016 auditors Auditors Resignation Company 1 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2016 officers Appointment of director (Matthew Fangman) 2 Buy now
26 Apr 2016 officers Termination of appointment of director (Louis Pace) 1 Buy now
16 Mar 2016 officers Termination of appointment of director (Geoffrey Murphy) 1 Buy now
08 Feb 2016 accounts Annual Accounts 5 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
12 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
18 Sep 2014 annual-return Annual Return 4 Buy now
29 Aug 2014 accounts Annual Accounts 7 Buy now
18 Jun 2014 officers Appointment of director (Geoffrey Murphy) 3 Buy now
14 Apr 2014 incorporation Memorandum Articles 26 Buy now
14 Apr 2014 resolution Resolution 2 Buy now
24 Mar 2014 resolution Resolution 2 Buy now
28 Feb 2014 officers Appointment of director (Louis Pace) 3 Buy now
28 Feb 2014 officers Appointment of director (Jesse Feldman) 3 Buy now
28 Feb 2014 officers Termination of appointment of secretary (Geoffrey Murphy) 2 Buy now
28 Feb 2014 officers Termination of appointment of director (Sabine Castagnet) 2 Buy now
28 Feb 2014 officers Termination of appointment of director (Christopher Mills) 2 Buy now
28 Feb 2014 officers Termination of appointment of director (Geoffrey Murphy) 2 Buy now
28 Feb 2014 officers Termination of appointment of director (Stephen Potts) 2 Buy now
28 Feb 2014 officers Termination of appointment of director (Sri Welaratna) 2 Buy now
25 Sep 2013 annual-return Annual Return 8 Buy now
11 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
06 Sep 2013 accounts Annual Accounts 7 Buy now
13 Nov 2012 accounts Annual Accounts 7 Buy now
05 Oct 2012 annual-return Annual Return 8 Buy now
02 Nov 2011 accounts Annual Accounts 7 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
19 Sep 2011 annual-return Annual Return 8 Buy now
05 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 May 2011 mortgage Particulars of a mortgage or charge 6 Buy now
28 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Oct 2010 accounts Annual Accounts 7 Buy now
21 Sep 2010 annual-return Annual Return 8 Buy now
06 Dec 2009 accounts Annual Accounts 15 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
06 Jan 2009 accounts Annual Accounts 9 Buy now
29 Sep 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
29 Sep 2008 officers Director's change of particulars / stephen potts / 12/09/2008 1 Buy now
22 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2007 accounts Annual Accounts 8 Buy now
09 Oct 2007 annual-return Return made up to 12/09/07; full list of members 3 Buy now
05 Sep 2007 officers New director appointed 2 Buy now
02 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now
28 Dec 2006 accounts Annual Accounts 8 Buy now
29 Sep 2006 annual-return Return made up to 12/09/06; full list of members 8 Buy now
02 Dec 2005 mortgage Particulars of mortgage/charge 9 Buy now
23 Nov 2005 address Registered office changed on 23/11/05 from: cornelius house 178-180 church road hove BN3 2DJ 2 Buy now
16 Nov 2005 annual-return Return made up to 12/09/05; full list of members 8 Buy now
14 Nov 2005 accounts Annual Accounts 7 Buy now
09 Feb 2005 address Registered office changed on 09/02/05 from: south road hailsham east sussex BN27 3JJ 1 Buy now
09 Feb 2005 accounts Accounting reference date shortened from 31/03/05 to 31/01/05 1 Buy now
09 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
09 Feb 2005 officers Secretary resigned 1 Buy now
09 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2005 officers Secretary resigned 1 Buy now
21 Jan 2005 officers New secretary appointed 2 Buy now
11 Oct 2004 annual-return Return made up to 12/09/04; full list of members 7 Buy now
21 Jul 2004 accounts Annual Accounts 6 Buy now
08 Oct 2003 annual-return Return made up to 12/09/03; full list of members 7 Buy now
23 Sep 2003 annual-return Return made up to 12/09/02; no change of members; amend 4 Buy now
20 Jul 2003 accounts Annual Accounts 6 Buy now
31 Dec 2002 accounts Annual Accounts 5 Buy now
17 Dec 2002 annual-return Return made up to 12/09/02; no change of members; amend 6 Buy now
27 Sep 2002 annual-return Return made up to 12/09/02; full list of members 6 Buy now
15 Jan 2002 accounts Annual Accounts 6 Buy now