PRACTICAL IT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
26/02/2426 February 2024 | Application to strike the company off the register |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Micro company accounts made up to 2021-10-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE BARON / 14/11/2012 |
14/11/1214 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/11/0921 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
21/11/0921 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS HORROCKS / 21/11/2009 |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/11/0726 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | NEW DIRECTOR APPOINTED |
25/11/0525 November 2005 | NEW SECRETARY APPOINTED |
04/11/054 November 2005 | DIRECTOR RESIGNED |
04/11/054 November 2005 | SECRETARY RESIGNED |
04/11/054 November 2005 | REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY |
25/10/0525 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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