PRACTICAL BUSINESS IMPROVEMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-01 with updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Registered office address changed from 6 Goodhope Lane Bucksburn Aberdeen AB21 9NH Scotland to 4 Braiklay Avenue Tarves Ellon AB41 7PU on 2023-03-24 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
28/10/2228 October 2022 | Appointment of Mrs Alison Janette Shaw as a director on 2022-10-27 |
28/10/2228 October 2022 | Termination of appointment of Gary Downs as a director on 2022-10-27 |
28/10/2228 October 2022 | Termination of appointment of Natalia Yurievna Kerr as a director on 2022-10-27 |
28/10/2228 October 2022 | Cessation of Natalia Yurievna Kerr as a person with significant control on 2022-10-27 |
28/10/2228 October 2022 | Cessation of Gary Downs as a person with significant control on 2022-10-27 |
28/10/2228 October 2022 | Notification of Pae Holdings Limited as a person with significant control on 2022-10-27 |
28/10/2228 October 2022 | Appointment of Mr Edward John Martin as a director on 2022-10-27 |
28/10/2228 October 2022 | Appointment of Mr Peter Gavin Stewart as a director on 2022-10-27 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-01 with no updates |
17/12/2117 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 |
29/01/2029 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DOWNS |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES |
22/11/1822 November 2018 | ADOPT ARTICLES 07/11/2018 |
06/11/186 November 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
27/03/1827 March 2018 | DIRECTOR APPOINTED MR GARY DOWNS |
21/02/1821 February 2018 | 31/08/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 34 GRENVILLE DRIVE CAMBUSLANG GLASGOW G72 8DP |
11/08/1611 August 2016 | APPOINTMENT TERMINATED, DIRECTOR GARY DOWNS |
11/08/1611 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA YURIEVNA DOWNS / 31/12/2015 |
11/08/1611 August 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
14/09/1514 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE YURIEVNA DOWNS / 20/10/2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
21/08/1421 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
20/08/1320 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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