USEFUL AND PRACTICAL IDEAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

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

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/11/2322 November 2023 Cessation of Gillian Hurley as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Termination of appointment of Michael Paul Hurley as a secretary on 2023-11-22

View Document

22/11/2322 November 2023 Elect to keep the directors' residential address register information on the public register

View Document

22/11/2322 November 2023 Termination of appointment of Graham Fredrick Bates as a director on 2023-11-22

View Document

22/11/2322 November 2023 Termination of appointment of Michael Paul Hurley as a director on 2023-11-22

View Document

22/11/2322 November 2023 Notification of Anthony David Surtees as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of Mr Anthony David Surtees as a director on 2023-11-21

View Document

22/11/2322 November 2023 Cessation of Graham Fredrick Bates as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Cessation of Theresa Bates as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Registered office address changed from 4 Fairlawns Close Hornchurch RM11 3NL England to 61 Bridge Street Kington HR5 3DJ on 2023-11-22

View Document

22/11/2322 November 2023 Cessation of Michael Paul Hurley as a person with significant control on 2023-11-22

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 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

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

10/11/2110 November 2021 Change of details for Mr Graham Fredrick Bates as a person with significant control on 2021-11-10

View Document

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

View Accounts

26/04/2126 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HURLEY

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM JUBILEE HOUSE 3 THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR ENGLAND

View Document

09/07/199 July 2019 CESSATION OF GHOSTARM LIMITED AS A PSC

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA BATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN HURLEY

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

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

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 4 FAIRLAWNS CLOSE HORNCHURCH ESSEX RM11 3NL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/153 November 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 3 BENTALLS CLOSE SOUTHEND-ON-SEA ESSEX SS2 5PS

View Document

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

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN KEENS

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CASH

View Document

09/07/149 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR JAMES ANTHONY CASH

View Document

25/06/1225 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/10/117 October 2011 PREVSHO FROM 31/07/2011 TO 31/05/2011

View Document

06/06/116 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

10/01/1110 January 2011 10/01/11 STATEMENT OF CAPITAL GBP 1000

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR MICHAEL PAUL HURLEY

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information