PRACTICAL RETAIL SOLUTIONS HOLDINGS LTD
Company number 11174930
- Company Overview for PRACTICAL RETAIL SOLUTIONS HOLDINGS LTD (11174930)
- Filing history for PRACTICAL RETAIL SOLUTIONS HOLDINGS LTD (11174930)
- People for PRACTICAL RETAIL SOLUTIONS HOLDINGS LTD (11174930)
- Charges for PRACTICAL RETAIL SOLUTIONS HOLDINGS LTD (11174930)
- More for PRACTICAL RETAIL SOLUTIONS HOLDINGS LTD (11174930)
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) |
---|---|---|---|
27 Sep 2024 | AD01 | Registered office address changed from Lyndhurst Cranmer Street Long Eaton Nottingham NG10 1NJ England to Practical House 5 Side Ley Kegworth Derby DE74 2FJ on 27 September 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
18 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
17 Feb 2022 | PSC04 | Change of details for Mr Andrew Paul Winstanley as a person with significant control on 12 January 2022 | |
17 Feb 2022 | PSC01 | Notification of Mary Helen Winstanley as a person with significant control on 12 January 2022 | |
24 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Jul 2021 | MA | Memorandum and Articles of Association | |
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2021 | SH08 | Change of share class name or designation | |
12 Jul 2021 | SH10 | Particulars of variation of rights attached to shares | |
07 May 2021 | MR01 | Registration of charge 111749300002, created on 23 April 2021 | |
05 May 2021 | MR04 | Satisfaction of charge 111749300001 in full | |
28 Apr 2021 | MR01 | Registration of charge 111749300001, created on 23 April 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
21 Jan 2021 | CH01 | Director's details changed for Mr Andrew Paul Winstanley on 21 January 2021 | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
17 Jan 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 August 2018 | |
16 May 2018 | AD01 | Registered office address changed from 6 Nottingham Road Long Eaton Nottinghamshire NG10 1HP United Kingdom to Lyndhurst Cranmer Street Long Eaton Nottingham NG10 1NJ on 16 May 2018 |