PRACTICE NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/07/207 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/06/1926 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRIS / 13/09/2018

View Document

25/07/1825 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR PAUL HARRIS

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR PHILIP MICHAEL GROVES

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/09/1722 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/06/126 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE SHAW / 24/05/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DALE ROGERS / 24/05/2012

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/06/118 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/06/103 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR JEAN SHAW

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY JEAN SHAW

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 COMPANY NAME CHANGED RADIUS PROFESSIONAL LIMITED CERTIFICATE ISSUED ON 25/10/01

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 1ST FLOOR KENNETH POLLARD HOUSE 5/19 COWBRIDGE ROAD EAST CARDIFF SOUTH GLAMOGAN CF11 9AB

View Document

22/12/0022 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ADOPT MEM AND ARTS 02/12/98

View Document

08/12/988 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/12/985 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 NC INC ALREADY ADJUSTED 20/11/98

View Document

01/12/981 December 1998 £ NC 21000/200000 20/11/98

View Document

22/10/9822 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

16/05/9816 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9816 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9816 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: ALEXANDER HOUSE EXCELSIOR ROAD WESTERN AVENUE CARDIFF CF4 3AT

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 S369(4) SHT NOTICE MEET 05/05/94

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9313 July 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

14/06/9314 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: 47 QUEENSTREET HULL HU1 1UU

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

03/01/913 January 1991 COMPANY NAME CHANGED RADIUS CBSL LIMITED CERTIFICATE ISSUED ON 01/01/91

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

19/11/9019 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/907 September 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

21/11/8921 November 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 AUDITOR'S RESIGNATION

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/02/8816 February 1988 COMPANY NAME CHANGED COMPUTERISED BUSINESS SYSTEMS LI MITED CERTIFICATE ISSUED ON 17/02/88

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: WROUGHTON PLACE ELY CARDIFF

View Document

10/08/8710 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

18/06/8618 June 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

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