USEFUL AND PRACTICAL IDEAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-15 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-15 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
22/11/2322 November 2023 | Cessation of Gillian Hurley as a person with significant control on 2023-11-22 |
22/11/2322 November 2023 | Termination of appointment of Michael Paul Hurley as a secretary on 2023-11-22 |
22/11/2322 November 2023 | Elect to keep the directors' residential address register information on the public register |
22/11/2322 November 2023 | Termination of appointment of Graham Fredrick Bates as a director on 2023-11-22 |
22/11/2322 November 2023 | Termination of appointment of Michael Paul Hurley as a director on 2023-11-22 |
22/11/2322 November 2023 | Notification of Anthony David Surtees as a person with significant control on 2023-11-22 |
22/11/2322 November 2023 | Appointment of Mr Anthony David Surtees as a director on 2023-11-21 |
22/11/2322 November 2023 | Cessation of Graham Fredrick Bates as a person with significant control on 2023-11-22 |
22/11/2322 November 2023 | Cessation of Theresa Bates as a person with significant control on 2023-11-22 |
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 |
22/11/2322 November 2023 | Cessation of Michael Paul Hurley as a person with significant control on 2023-11-22 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/04/235 April 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-05-31 |
10/11/2110 November 2021 | Change of details for Mr Graham Fredrick Bates as a person with significant control on 2021-11-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/04/2126 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/12/196 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
09/07/199 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HURLEY |
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 |
09/07/199 July 2019 | CESSATION OF GHOSTARM LIMITED AS A PSC |
09/07/199 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA BATES |
09/07/199 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN HURLEY |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 4 FAIRLAWNS CLOSE HORNCHURCH ESSEX RM11 3NL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/11/153 November 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 3 BENTALLS CLOSE SOUTHEND-ON-SEA ESSEX SS2 5PS |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/07/149 July 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVEN KEENS |
09/07/149 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES CASH |
09/07/149 July 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/07/1316 July 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | DIRECTOR APPOINTED MR JAMES ANTHONY CASH |
25/06/1225 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/10/117 October 2011 | PREVSHO FROM 31/07/2011 TO 31/05/2011 |
06/06/116 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
10/01/1110 January 2011 | CURREXT FROM 31/05/2011 TO 31/07/2011 |
10/01/1110 January 2011 | 10/01/11 STATEMENT OF CAPITAL GBP 1000 |
10/01/1110 January 2011 | DIRECTOR APPOINTED MR MICHAEL PAUL HURLEY |
26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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