IN PRACTICE SYSTEMS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAdministrator's progress report

View Document

21/02/2521 February 2025 Result of meeting of creditors

View Document

03/02/253 February 2025 Statement of administrator's proposal

View Document

03/02/253 February 2025 Statement of affairs with form AM02SOA

View Document

04/01/254 January 2025 Registered office address changed from Studio F5,Battersea Studios 1 80-82 Silverthorne Road London SW8 3HE England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2025-01-04

View Document

17/12/2417 December 2024 Appointment of an administrator

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Resolutions

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

12/06/2412 June 2024 Accounts for a medium company made up to 2023-12-31

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

21/12/2221 December 2022 Registered office address changed from The Bread Factory 1 Broughton Street London SW8 3QJ to Studio F5,Battersea Studios 1 80-82 Silverthorne Road London SW8 3HE on 2022-12-21

View Document

16/05/2216 May 2022 Termination of appointment of Stephen John Bradley as a director on 2022-04-01

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

26/11/2126 November 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAXWELL BRIGHTON

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE MARUCCHI

View Document

05/04/175 April 2017 DIRECTOR APPOINTED STEFAN MARIA RENE JANSSENS

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1026 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 ARTICLES OF ASSOCIATION

View Document

26/11/0926 November 2009 ALTER MEM AND ARTS 03/05/2007

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 CREDIT AGREEMENT 26/06/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0227 July 2002 RETURN MADE UP TO 01/07/02; NO CHANGE OF MEMBERS

View Document

24/06/0224 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: UNIT 1 DELTA PARK SMUGGLERS WAY LONDON SW18 1EG

View Document

01/10/991 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 AUDITOR'S RESIGNATION

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: 85 FLEET STREET LONDON EC4P 4AJ

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 COMPANY NAME CHANGED REUTERS HEALTH INFORMATION LIMIT ED CERTIFICATE ISSUED ON 25/01/99

View Document

21/12/9821 December 1998 ALTER MEM AND ARTS 28/06/96

View Document

21/12/9821 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9812 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9812 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 S366A DISP HOLDING AGM 18/11/97

View Document

24/11/9724 November 1997 S252 DISP LAYING ACC 18/11/97

View Document

24/11/9724 November 1997 S386 DISP APP AUDS 18/11/97

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 CUMULAT SHARES 01/08/97

View Document

13/08/9713 August 1997 NC INC ALREADY ADJUSTED 01/08/97

View Document

13/08/9713 August 1997 CONVE 01/08/97

View Document

13/08/9713 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9713 August 1997 £ NC 3001500/14000000 01/

View Document

11/07/9711 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS; AMEND

View Document

05/03/975 March 1997 COMPANY NAME CHANGED VALUE ADDED MEDICAL PRODUCTS LIM ITED CERTIFICATE ISSUED ON 06/03/97

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 13/09/94; CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/01/9413 January 1994 ALTER MEM AND ARTS 08/12/93

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: THE BREAD FACTORY 1A BROUGHTON STREET LONDON SW8 3QJ

View Document

05/01/945 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 RETURN MADE UP TO 13/09/93; CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

09/09/929 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9112 November 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 NC INC ALREADY ADJUSTED 04/04/91

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9119 April 1991 GRANT OPTIN ETC 04/04/91

View Document

17/12/9017 December 1990 DIRECTOR RESIGNED

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 39 EAST HILL LONDON SW18 2QZ

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED

View Document

30/04/9030 April 1990 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

28/11/8928 November 1989 SECRETARY RESIGNED

View Document

11/11/8811 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8813 September 1988 WD 22/08/88 AD 04/07/88--------- £ SI 26012@1=26012 £ IC 324999/351011

View Document

09/08/889 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/88

View Document

09/08/889 August 1988 £ NC 332539/2000000

View Document

20/07/8820 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

30/04/8730 April 1987 GAZETTABLE DOCUMENT

View Document

30/12/8630 December 1986 NEW DIRECTOR APPOINTED

View Document

30/12/8630 December 1986 ALLOTMENT OF SHARES

View Document

30/12/8630 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8618 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/01/85

View Document

18/02/8618 February 1986 ANNUAL RETURN MADE UP TO 13/02/86

View Document

04/01/864 January 1986 ALLOTMENT OF SHARES

View Document

30/09/8530 September 1985 ALLOTMENT OF SHARES

View Document

14/08/8514 August 1985 DIR / SEC APPOINT / RESIGN

View Document

02/07/852 July 1985 ALLOTMENT OF SHARES

View Document

25/05/8525 May 1985 ALLOTMENT OF SHARES

View Document

08/12/848 December 1984 SECRETARY RESIGNED

View Document

07/12/847 December 1984 DIR / SEC APPOINT / RESIGN

View Document

16/06/8416 June 1984 ALLOTMENT OF SHARES

View Document

28/03/8428 March 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/84

View Document

17/03/8417 March 1984 DIR / SEC APPOINT / RESIGN

View Document

29/02/8429 February 1984 DIRECTOR RESIGNED

View Document

03/02/843 February 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/843 February 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company