PRACTICAL RETAIL SOLUTIONS LIMITED
Company number 09058202
- Company Overview for PRACTICAL RETAIL SOLUTIONS LIMITED (09058202)
- Filing history for PRACTICAL RETAIL SOLUTIONS LIMITED (09058202)
- People for PRACTICAL RETAIL SOLUTIONS LIMITED (09058202)
- More for PRACTICAL RETAIL SOLUTIONS LIMITED (09058202)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jun 2018 | PSC07 | Cessation of William Humphreys as a person with significant control on 21 February 2018 | |
16 May 2018 | AD01 | Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP United Kingdom to Lyndhurst Cranmer Street Long Eaton Nottingham NG10 1NJ on 16 May 2018 | |
24 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
24 Apr 2018 | TM01 | Termination of appointment of William John Humphreys as a director on 21 February 2018 | |
08 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Jan 2017 | AP01 | Appointment of Mr William John Humphreys as a director on 16 January 2017 | |
20 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
19 Jul 2016 | TM01 | Termination of appointment of Simon Nicholas Fox as a director on 4 April 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from 1 Wallet Street Nottingham NG2 3EL to 6 Nottingham Road Long Eaton Nottingham NG10 1HP on 19 July 2016 | |
23 Jun 2016 | SH03 | Purchase of own shares. | |
09 May 2016 | TM01 | Termination of appointment of Carl Adrian Shaw as a director on 4 April 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2015 | AA01 | Current accounting period extended from 31 May 2015 to 31 August 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from The Old Fire Station School Lane Rothwell NN14 6HZ United Kingdom to 1 Wallet Street Nottingham NG2 3EL on 1 June 2015 | |
08 Jul 2014 | TM01 | Termination of appointment of William Humphreys as a director | |
27 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-27
|