PRACTICAL SOLUTIONS 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
11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Second filing of Confirmation Statement dated 2018-08-03

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Notification of Helene Sari Finlayson as a person with significant control on 2018-08-03

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Register(s) moved to registered inspection location 15 Salmon Close Spencers Wood Reading RG7 1EG

View Document

05/03/235 March 2023 Register inspection address has been changed to 15 Salmon Close Spencers Wood Reading RG7 1EG

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 Confirmation statement made on 2019-06-17 with updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN FINLAYSON

View Document

03/08/183 August 2018 CESSATION OF HELENE FINLAYSON AS A PSC

View Document

03/08/183 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 4700

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1519 January 2015 ADOPT ARTICLES 24/12/2014

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/06/1319 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/06/1225 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/114 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1030 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENE FINLAYSON / 17/06/2010

View Document

01/07/091 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 S252 DISP LAYING ACC 08/06/04

View Document

23/06/0423 June 2004 S366A DISP HOLDING AGM 08/06/04

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED FISEPA 190 LIMITED CERTIFICATE ISSUED ON 17/10/03

View Document

17/06/0317 June 2003 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