PRACTICAL BUSINESS IMPROVEMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Registered office address changed from 6 Goodhope Lane Bucksburn Aberdeen AB21 9NH Scotland to 4 Braiklay Avenue Tarves Ellon AB41 7PU on 2023-03-24

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

28/10/2228 October 2022 Appointment of Mrs Alison Janette Shaw as a director on 2022-10-27

View Document

28/10/2228 October 2022 Termination of appointment of Gary Downs as a director on 2022-10-27

View Document

28/10/2228 October 2022 Termination of appointment of Natalia Yurievna Kerr as a director on 2022-10-27

View Document

28/10/2228 October 2022 Cessation of Natalia Yurievna Kerr as a person with significant control on 2022-10-27

View Document

28/10/2228 October 2022 Cessation of Gary Downs as a person with significant control on 2022-10-27

View Document

28/10/2228 October 2022 Notification of Pae Holdings Limited as a person with significant control on 2022-10-27

View Document

28/10/2228 October 2022 Appointment of Mr Edward John Martin as a director on 2022-10-27

View Document

28/10/2228 October 2022 Appointment of Mr Peter Gavin Stewart as a director on 2022-10-27

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DOWNS

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

22/11/1822 November 2018 ADOPT ARTICLES 07/11/2018

View Document

06/11/186 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MR GARY DOWNS

View Document

21/02/1821 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 34 GRENVILLE DRIVE CAMBUSLANG GLASGOW G72 8DP

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARY DOWNS

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA YURIEVNA DOWNS / 31/12/2015

View Document

11/08/1611 August 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE YURIEVNA DOWNS / 20/10/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

20/08/1320 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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