PRACTICAL PUBLISHING INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

13/08/2413 August 2024 Termination of appointment of Robin Wilkinson as a director on 2024-07-30

View Document

31/07/2431 July 2024 Previous accounting period extended from 2024-02-28 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

28/02/2428 February 2024 Director's details changed for Mr Danny Bowler on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Christopher Charles Dunbar as a secretary on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Dave Andrew Cusick on 2024-02-28

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Accounts for a small company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041911650003

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES DUNBAR

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/04/1614 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILKINSON / 16/12/2014

View Document

21/04/1521 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVE CUSICK / 10/11/2014

View Document

06/03/156 March 2015 SECRETARY APPOINTED CHRISTOPHER CHARLES DUNBAR

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/04/1422 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/05/139 May 2013 SECRETARY APPOINTED MR DANNY BOWLER

View Document

09/05/139 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN BATTRICK

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY KAREN BATTRICK

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/04/1224 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/04/1121 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN BATTRICK / 30/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVE CUSICK / 30/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BOWLER / 30/03/2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM GROVE HOUSE 227-233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILKINSON / 30/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 PREVSHO FROM 31/08/2009 TO 28/02/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILKINSON / 11/02/2009

View Document

07/01/097 January 2009 DIRECTOR APPOINTED DANNY BOWLER

View Document

07/01/097 January 2009 DIRECTOR APPOINTED KAREN BATTRICK

View Document

07/01/097 January 2009 DIRECTOR APPOINTED DAVE CUSICK

View Document

19/12/0819 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: CLARKE NICKLIN LLP GROVE HOUSE 227-233 LONDON ROAD HAZEL GROVE STOCKPORT SK7 4HS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED HOW TO SOFTWARE (UK) LIMITED CERTIFICATE ISSUED ON 12/10/04

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: EXCHANGE BUILDINGS 24 SAINT PETERSGATE STOCKPORT CHESHIRE SK1 1HD

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 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