PRACTICAL SOLUTIONS - History of Changes


DateDescription
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-11 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-22 update website_status FlippedRobots => Disallowed
2021-02-02 update website_status DNSError => FlippedRobots
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-20 update website_status Disallowed => DNSError
2020-09-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 update num_mort_charges 0 => 2
2020-01-07 update num_mort_outstanding 0 => 2
2019-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076177410001
2019-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076177410002
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-08 update website_status FlippedRobots => Disallowed
2019-04-19 update website_status FailedRobots => FlippedRobots
2019-03-22 update website_status FlippedRobots => FailedRobots
2019-01-22 update website_status OK => FlippedRobots
2019-01-07 update statutory_documents DIRECTOR APPOINTED MRS EMILY CLARE VERNON
2019-01-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY VERNON
2019-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL ALEXANDER VERNON / 04/01/2019
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-23 delete source_ip 83.223.103.36
2018-04-23 insert source_ip 185.181.124.16
2018-04-09 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-06-19 update website_status OK => FlippedRobots
2017-05-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-06-08 update account_ref_day 30 => 31
2016-06-08 update account_ref_month 4 => 12
2016-06-08 update accounts_last_madeup_date 2015-04-30 => 2015-12-31
2016-06-08 update accounts_next_due_date 2017-01-31 => 2017-09-30
2016-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-20 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/12/2015
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-04 update website_status ErrorPage => OK
2016-02-04 delete alias Able Media
2016-02-04 delete source_ip 188.65.117.75
2016-02-04 insert alias Practical Solutions (GB) Limited
2016-02-04 insert source_ip 83.223.103.36
2016-02-04 update robots_txt_status www.practical-solutions.co.uk: 200 => 404
2016-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-12-08 insert company_previous_name PRACTICAL SOLUTIONS (COMMODITIES) LIMITED
2015-12-08 update name PRACTICAL SOLUTIONS (COMMODITIES) LIMITED => PRACTICAL SOLUTIONS MIDLANDS LIMITED
2015-11-08 delete sic_code 99999 - Dormant Company
2015-11-08 insert sic_code 70229 - Management consultancy activities other than financial management
2015-11-08 update returns_last_madeup_date 2015-04-28 => 2015-10-27
2015-11-08 update returns_next_due_date 2016-05-26 => 2016-11-24
2015-11-06 update statutory_documents COMPANY NAME CHANGED PRACTICAL SOLUTIONS (COMMODITIES) LIMITED CERTIFICATE ISSUED ON 06/11/15
2015-11-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-27 update statutory_documents 27/10/15 FULL LIST
2015-09-16 update website_status OK => ErrorPage
2015-07-04 delete person Danny Atkins
2015-06-08 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-06-08 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-05-11 update statutory_documents 28/04/15 FULL LIST
2015-01-04 delete alias Practical Solutions (GB) Limited
2015-01-04 delete source_ip 83.223.103.36
2015-01-04 insert alias Able Media
2015-01-04 insert source_ip 188.65.117.75
2015-01-04 update robots_txt_status www.practical-solutions.co.uk: 404 => 200
2014-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW QUIST
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-06-07 delete address 9 ST MELLION CLOSE MICKLEOVER DERBY UNITED KINGDOM DE3 9YL
2014-06-07 insert address 9 ST MELLION CLOSE MICKLEOVER DERBY DE3 9YL
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-05-15 update statutory_documents 28/04/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-02 update statutory_documents DIRECTOR APPOINTED MR ANDREW QUIST
2013-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIHAD TADROS
2013-06-26 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-26 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-28 => 2014-01-31
2013-05-22 update statutory_documents 28/04/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 28/04/12 FULL LIST
2011-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERMAIN WESNER
2011-06-15 update statutory_documents DIRECTOR APPOINTED MR GERMAIN WESNER
2011-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIHAD TADROS / 25/05/2011
2011-04-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION