PRACTICAL RETAIL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-27 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 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 2024-09-27

View Document

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

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WINSTANLEY / 21/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

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

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

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

View Document

12/03/1912 March 2019 19/02/19 STATEMENT OF CAPITAL GBP 70

View Document

08/03/198 March 2019 20/02/19 STATEMENT OF CAPITAL GBP 70

View Document

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

View Accounts

04/06/184 June 2018 CESSATION OF ANDREW PAUL WINSTANLEY AS A PSC

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

04/06/184 June 2018 CESSATION OF WILLIAM HUMPHREYS AS A PSC

View Document

04/06/184 June 2018 CESSATION OF ANDREW PAUL WINSTANLEY AS A PSC

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRACTICAL RETAIL SOLUTIONS HOLDINGS LTD

View Document

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

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUMPHREYS

View Document

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

View Document

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

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR WILLIAM JOHN HUMPHREYS

View Document

20/07/1620 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 1 WALLET STREET NOTTINGHAM NG2 3EL

View Document

23/06/1623 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

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

View Accounts

03/06/153 June 2015 CURREXT FROM 31/05/2015 TO 31/08/2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM THE OLD FIRE STATION SCHOOL LANE ROTHWELL NN14 6HZ UNITED KINGDOM

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUMPHREYS

View Document

27/05/1427 May 2014 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