PRACTICAL ENTERPRISES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-04-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CASHMORE-TILL

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR CLIFFORD ANDREW CASHMORE-TILL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

02/04/202 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

10/07/1810 July 2018 CORPORATE SECRETARY APPOINTED HYDE COMPANY SECRETARIES LTD

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY CLARKSON HYDE LLP

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 PREVEXT FROM 31/10/2015 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/10/157 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

23/10/1423 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY PRACTICAL ENTERPRISES LIMITED

View Document

23/10/1323 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

23/10/1323 October 2013 CORPORATE SECRETARY APPOINTED CLARKSON HYDE LLP

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED CLIFFORD ANDREW CASHMORE-TILL

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/01/1331 January 2013 06/12/12 STATEMENT OF CAPITAL GBP 4

View Document

30/01/1330 January 2013 SUBDIVISION/DIVIDENDS 06/12/2012

View Document

30/01/1330 January 2013 SUB-DIVISION 06/12/12

View Document

30/11/1230 November 2012 COMPANY NAME CHANGED TEAM SOLUTIONS CO. LIMITED CERTIFICATE ISSUED ON 30/11/12

View Document

30/11/1230 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/128 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/10/113 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/11/102 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRACTICAL ENTERPRISES LIMITED / 16/09/2010

View Document

02/11/102 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE FITZPATRICK / 16/09/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 3RD FLOOR CHANCERY HOUSE SAINT NICHOLAS WAY SUTTON SURREY SM1 1JB

View Document

16/09/0916 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PRACTICAL ENTERPRISES LIMITED / 22/04/2009

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

12/08/0712 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: 90-94 CLERKWELL ROAD (GROUND FLOOR) LONDON EC1M 5RJ

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 EXEMPTION FROM APPOINTING AUDITORS 10/07/95

View Document

02/08/952 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

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

04/10/944 October 1994 RETURN MADE UP TO 09/10/94; CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 EXEMPTION FROM APPOINTING AUDITORS 10/06/94

View Document

16/06/9416 June 1994 COMPANY NAME CHANGED ARC EXPRESS LIMITED CERTIFICATE ISSUED ON 17/06/94

View Document

16/06/9416 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: 3 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

16/12/9116 December 1991 EXEMPTION FROM APPOINTING AUDITORS 20/11/91

View Document

31/10/9131 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 ALTER MEM AND ARTS 01/10/91

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91 FROM: CHARTER HOUSE QUEENS AVE WINCHMORE HILL LONDON N21 3JE

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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