Physiological Measurements Ltd was founded on 13 June 2005 and are based in Oswestry. We don't currently know the number of employees at Physiological Measurements Ltd. This organisation has 5 directors listed as Honeyman, Andrew, Pither, Jonathon, Gausden, Nigel David, Langford, Edward John, Dr, Sharif, Jalal, Dr in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HONEYMAN, Andrew | 27 June 2005 | - | 1 |
PITHER, Jonathon | 27 June 2005 | - | 1 |
GAUSDEN, Nigel David | 10 September 2005 | 19 July 2013 | 1 |
LANGFORD, Edward John, Dr | 21 September 2005 | 19 July 2013 | 1 |
SHARIF, Jalal, Dr | 22 August 2005 | 09 June 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 September 2020 | |
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 29 August 2019 | |
CH01 - Change of particulars for director | 23 August 2019 | |
PSC04 - N/A | 23 August 2019 | |
CH01 - Change of particulars for director | 23 August 2019 | |
PSC04 - N/A | 23 August 2019 | |
CS01 - N/A | 18 June 2019 | |
MR01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
CH01 - Change of particulars for director | 23 June 2017 | |
AA - Annual Accounts | 08 September 2016 | |
RP04AR01 - N/A | 22 July 2016 | |
RP04AR01 - N/A | 22 July 2016 | |
AR01 - Annual Return | 28 June 2016 | |
CH01 - Change of particulars for director | 28 June 2016 | |
CH01 - Change of particulars for director | 28 June 2016 | |
CH03 - Change of particulars for secretary | 28 June 2016 | |
AR01 - Annual Return | 04 August 2015 | |
MR04 - N/A | 17 February 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 13 August 2014 | |
AA - Annual Accounts | 30 August 2013 | |
RESOLUTIONS - N/A | 16 August 2013 | |
RESOLUTIONS - N/A | 16 August 2013 | |
TM01 - Termination of appointment of director | 16 August 2013 | |
TM01 - Termination of appointment of director | 16 August 2013 | |
SH08 - Notice of name or other designation of class of shares | 16 August 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 August 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 23 August 2011 | |
TM01 - Termination of appointment of director | 15 August 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AD01 - Change of registered office address | 09 June 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2010 | |
MG01 - Particulars of a mortgage or charge | 10 November 2010 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 12 July 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 13 August 2008 | |
363s - Annual Return | 12 August 2008 | |
363s - Annual Return | 18 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2007 | |
395 - Particulars of a mortgage or charge | 10 May 2007 | |
AA - Annual Accounts | 21 April 2007 | |
225 - Change of Accounting Reference Date | 02 February 2007 | |
363s - Annual Return | 23 August 2006 | |
287 - Change in situation or address of Registered Office | 11 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 29 September 2005 | |
RESOLUTIONS - N/A | 31 August 2005 | |
123 - Notice of increase in nominal capital | 31 August 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
288a - Notice of appointment of directors or secretaries | 27 June 2005 | |
288a - Notice of appointment of directors or secretaries | 27 June 2005 | |
NEWINC - New incorporation documents | 13 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 April 2019 | Outstanding |
N/A |
Legal charge | 17 December 2010 | Outstanding |
N/A |
All assets debenture | 09 November 2010 | Fully Satisfied |
N/A |
Debenture | 01 May 2007 | Outstanding |
N/A |