PRACTICALLY ESSENTIAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Director's details changed for Mr Anthony Jon Greenhalgh on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from 10-12 Silver Street Midsomer Norton Radstock Bath BA3 2EX England to 12B George Street Bath BA1 2EH on 2024-10-07

View Document

07/10/247 October 2024 Change of details for Projects Holdings Limited as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mrs Sian Louise Greenhalgh on 2024-10-07

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

02/01/242 January 2024 Current accounting period extended from 2023-12-30 to 2024-03-31

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/01/222 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JON GREENHALGH / 29/06/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN LOUISE GREENHALGH / 29/06/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECTS HOLDINGS LIMITED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

20/08/1920 August 2019 CESSATION OF ANTHONY JON GREENHALGH AS A PSC

View Document

23/07/1923 July 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM THE YARD BATCOMBE SHEPTON MALLET BA4 6DG UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 14 QUEEN SQUARE BATH BA1 2HN UNITED KINGDOM

View Document

21/06/1821 June 2018 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