PRETTY USEFUL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/10/2421 October 2024 Registration of charge 057370630004, created on 2024-10-11

View Document

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

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/11/2230 November 2022 Registration of charge 057370630003, created on 2022-11-18

View Document

30/11/2230 November 2022 Registration of charge 057370630002, created on 2022-11-18

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MRS KIRSTEN ALICE LUCINDA EDWARDS / 14/12/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/04/1720 April 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/05/1617 May 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057370630001

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/04/1524 April 2015 09/03/15 NO CHANGES

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA EUNSON

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR DAVID JAMES EDWARDS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/03/1420 March 2014 09/03/14 NO CHANGES

View Document

05/11/135 November 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1323 October 2013 DISS40 (DISS40(SOAD))

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/03/1230 March 2012 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

18/03/1218 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 COMPANY NAME CHANGED SELSLEY LIMITED CERTIFICATE ISSUED ON 26/01/12

View Document

13/01/1213 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN ALICE LUCINDA EDWARDS / 08/04/2010

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN MITCHELL / 25/08/2007

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM ROSEDOWN FARM GRASS VALLEY TRESWITHIAN DOWNS CAMBORNE CORNWALL TR14 0BP UNITED KINGDOM

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM THE COACH HOUSE THE SNOW MILL BRIDGE STREET STROUD GLOUCESTERSHIRE GL5 4TR

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN MITCHELL / 25/03/2008

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: SELSLEY COURT, SELSLEY HILL STROUD GLOS GL5 5JS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

09/03/069 March 2006 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