PRACTICAL SOLUTIONS INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Confirmation statement made on 2025-07-11 with no updates |
15/11/2415 November 2024 | Micro company accounts made up to 2024-03-31 |
01/08/241 August 2024 | Second filing of Confirmation Statement dated 2018-08-03 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
21/09/2321 September 2023 | Notification of Helene Sari Finlayson as a person with significant control on 2018-08-03 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Register(s) moved to registered inspection location 15 Salmon Close Spencers Wood Reading RG7 1EG |
05/03/235 March 2023 | Register inspection address has been changed to 15 Salmon Close Spencers Wood Reading RG7 1EG |
07/12/227 December 2022 | Registered office address changed from Boston House 2 a Boston Road Henley on Thames Oxfordshire RG9 1DY to Parkside Basingstoke Road Spencers Wood Reading Berkshire RG7 1AE on 2022-12-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
21/05/2021 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
25/06/1925 June 2019 | Confirmation statement made on 2019-06-17 with updates |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
12/06/1912 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/08/183 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN FINLAYSON |
03/08/183 August 2018 | CESSATION OF HELENE FINLAYSON AS A PSC |
03/08/183 August 2018 | 03/08/18 STATEMENT OF CAPITAL GBP 4700 |
21/06/1821 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
26/05/1726 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/06/1623 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/06/1518 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/01/1519 January 2015 | ADOPT ARTICLES 24/12/2014 |
17/06/1417 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/06/1319 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/06/1225 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/114 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/06/1030 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELENE FINLAYSON / 17/06/2010 |
01/07/091 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
02/07/072 July 2007 | RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/07/067 July 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | S252 DISP LAYING ACC 08/06/04 |
23/06/0423 June 2004 | S366A DISP HOLDING AGM 08/06/04 |
23/06/0423 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/11/0321 November 2003 | DIRECTOR RESIGNED |
21/11/0321 November 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | SECRETARY RESIGNED |
21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: THE OLD CORONERS COURT NO.1 LONDON STREET READING BERKSHIRE RG1 4QW |
21/10/0321 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
17/10/0317 October 2003 | COMPANY NAME CHANGED FISEPA 190 LIMITED CERTIFICATE ISSUED ON 17/10/03 |
17/06/0317 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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