PRACTICAL RISK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-07 with updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2021-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

18/10/2218 October 2022 Registered office address changed from Floor 8, Lyndon House, 58-62 Hagley Road Birmingham B16 8PE England to Nationworld House Noose Lane Willenhall WV13 3AP on 2022-10-18

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

25/06/2125 June 2021 Previous accounting period extended from 2020-06-30 to 2020-12-31

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

13/09/1913 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROB KERRY

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 PREVSHO FROM 31/12/2016 TO 31/12/2015

View Document

28/04/1628 April 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

06/04/166 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED BRENDAN WINCOTT

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED PHILIP LOUIS BUSHELL

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED ROBERT PAUL KERRY

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 22 KIRBY LANE KIRBY MUXLOE LEICESTER LE9 2JG

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR LEE OSCAR BUSHELL

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL DANIELS

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN DANIELS

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY JEAN DANIELS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DANIEL

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 07/03/13 NO CHANGES

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/03/1123 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TREVOR DANIELS / 01/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN DANIELS / 01/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT DANIEL / 01/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0826 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0826 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/03/0714 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0714 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 22 KIRBY LANE LEICESTER FOREST EAST LEICESTER LE3 3JG

View Document

24/03/0624 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 35-37 LONDON ROAD COALVILLE LEICESTERSHIRE LE67 3JB

View Document

22/03/0422 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 07/03/03; CHANGE OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/11/025 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/0227 June 2002 90000 @ 10P SUBDIVIDE 14/06/02

View Document

27/06/0227 June 2002 S-DIV 14/06/02

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 22 KIRBY LANE LEICESTER FOREST EAST LEICESTER LEICESTERSHIRE LE3 3JG

View Document

18/03/0218 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NC INC ALREADY ADJUSTED 24/01/02

View Document

07/02/027 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/027 February 2002 £ NC 1000/10000 24/01/02

View Document

31/12/0131 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

07/03/017 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