PRACTICAL MINDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2024-08-25 with updates

View Document

23/02/2523 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

25/09/2425 September 2024 Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ England to Practical House 5 Side Ley Kegworth Derby DE74 2FJ on 2024-09-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Termination of appointment of Carl Adrian Shaw as a director on 2024-06-28

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Change of details for Practical Retail Solutions Limited as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

06/09/236 September 2023 Termination of appointment of Ruth Ann Wilson-Smith as a director on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/03/2317 March 2023 Registered office address changed from Lyndhurst Cranmer Street Long Eaton Nottingham NG10 1NJ England to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 2023-03-17

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/09/2128 September 2021 Appointment of Matthew Bull as a director on 2021-01-01

View Document

28/09/2128 September 2021 Appointment of Ruth Ann Wilson-Smith as a director on 2021-01-01

View Document

12/03/2012 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR GINA MULA

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR WESLEY GRIFFITH

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MISS GINA MULA

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR WESLEY GRIFFITH

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 17/01/19 STATEMENT OF CAPITAL GBP 300

View Document

30/01/1930 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1923 January 2019 ADOPT ARTICLES 10/01/2019

View Document

14/11/1814 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRACTICAL MINDS HOLDINGS LIMITED

View Document

07/11/187 November 2018 CESSATION OF ANDREW PAUL WINSTANLEY AS A PSC

View Document

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

View Accounts

26/06/1826 June 2018 DIRECTOR APPOINTED CARL ADRIAN SHAW

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ALEXANDER ROBERTS / 22/06/2018

View Document

22/06/1822 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY HELEN WINSTANLEY / 22/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WINSTANLEY / 22/06/2018

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 6 NOTTINGHAM ROAD, LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1HP

View Document

24/04/1824 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUMPHREYS

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR RUSSELL ALEXANDER ROBERTS

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR CARL SHAW

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

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

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/1210 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MESSON

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED WILLIAM HUMPHREYS

View Document

21/02/1121 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 300

View Document

24/01/1124 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 275

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MESSON / 11/08/2010

View Document

28/10/1028 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 09/04/10 STATEMENT OF CAPITAL GBP 175

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED CARL ADRIAN SHAW

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED JONATHAN MESSON

View Document

29/09/0929 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/10/0821 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0810 October 2008 COMPANY NAME CHANGED ELITE PROJECTS UK LIMITED CERTIFICATE ISSUED ON 10/10/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 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