PRACTICAL ECOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

10/03/2510 March 2025 Change of details for Miss Cyrise Dawn Lucy Weaire as a person with significant control on 2025-03-09

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

11/03/2411 March 2024 Director's details changed for Miss Cyrise Dawn Lucy Weaire on 2024-03-08

View Document

11/03/2411 March 2024 Change of details for Mrs Cyrise Dawn Lucy Weaire as a person with significant control on 2024-03-08

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-05-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Change of details for Mrs Cyrise Dawn Lucy Rusted as a person with significant control on 2017-03-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CYRISE RUSTED / 28/03/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY CYRISE RUSTED

View Document

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MRS CYRISE RUSTED

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP RUSTED

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID RUSTED / 01/05/2015

View Document

14/07/1514 July 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 100 SOUTHGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 2AQ ENGLAND

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/11/1413 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 500

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM C/O HAYDEN'S ARBORICULTURAL CONSULTANT'S 5 MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST. EDMUNDS SUFFOLK IP28 6JY

View Document

01/05/141 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM SPRING HALL FARM COOKS DROVE WEST ROW BURY ST. EDMUNDS SUFFOLK IP28 8QL UNITED KINGDOM

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS CYRISE DAWN WEAIRE / 01/01/2013

View Document

26/03/1326 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/03/1216 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/10/1119 October 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

18/04/1118 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

09/03/109 March 2010 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