PRACTICE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-02 with updates |
11/12/2411 December 2024 | Change of details for Mrs Fiona Margaret Conlon as a person with significant control on 2024-12-01 |
11/12/2411 December 2024 | Director's details changed for Mr Gabriel Edward Conlon on 2024-12-01 |
11/12/2411 December 2024 | Director's details changed for Mr Gabriel Edward Conlon on 2024-12-01 |
11/10/2411 October 2024 | Registration of charge 039078170001, created on 2024-10-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-02 with updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-02 with no updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
23/09/2223 September 2022 | Change of details for Mr Gabriel Edward Conlon as a person with significant control on 2021-12-14 |
23/09/2223 September 2022 | Notification of Fiona Margaret Conlon as a person with significant control on 2021-12-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORGAN |
27/09/1827 September 2018 | APPOINTMENT TERMINATED, DIRECTOR GLENDA GEORGE |
05/09/185 September 2018 | APPOINTMENT TERMINATED, DIRECTOR VAL CONNORS |
05/09/185 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JANE MOORE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/09/165 September 2016 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 27 SAINT ALBANS AVENUE CARDIFF SOUTH GLAMORGAN CF14 4AS |
11/02/1611 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/11/154 November 2015 | DIRECTOR APPOINTED MS VAL CONNORS |
04/11/154 November 2015 | DIRECTOR APPOINTED MS JANE MOORE |
03/11/153 November 2015 | DIRECTOR APPOINTED MS GLENDA GEORGE |
03/11/153 November 2015 | DIRECTOR APPOINTED MR JONATHAN MORGAN |
03/11/153 November 2015 | DIRECTOR APPOINTED MRS SARAH DAY |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1527 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/01/1423 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/01/1324 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/01/1226 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/02/1015 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
19/01/0619 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
09/02/059 February 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | NC INC ALREADY ADJUSTED 05/09/03 |
27/09/0327 September 2003 | £ NC 100/300 05/09/03 |
15/09/0315 September 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/09/0315 September 2003 | VARYING SHARE RIGHTS AND NAMES |
25/02/0325 February 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
25/02/0325 February 2003 | EXEMPTION FROM APPOINTING AUDITORS |
12/02/0212 February 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
14/02/0114 February 2001 | EXEMPTION FROM APPOINTING AUDITORS 31/01/01 |
14/02/0114 February 2001 | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
14/02/0114 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
21/01/0021 January 2000 | DIRECTOR RESIGNED |
21/01/0021 January 2000 | SECRETARY RESIGNED |
21/01/0021 January 2000 | REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL |
21/01/0021 January 2000 | NEW SECRETARY APPOINTED |
21/01/0021 January 2000 | NEW DIRECTOR APPOINTED |
17/01/0017 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRACTICE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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