Company NamePractical Compliance Solutions Ltd
DirectorSteven Thompson
Company StatusActive
Company Number04265148
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Previous NamesCopy Shop Limited and Copy Scanning Archive Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Thompson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameEdward Barker
NationalityBritish
StatusCurrent
Appointed01 July 2007(5 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBernard Henry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(6 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 April 2002)
RoleCompany Director
Correspondence Address26 Wayside Crescent
Harrogate
North Yorkshire
HG2 8NJ
Director NameMr Philip Andrew Bond
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(6 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Halifax Road
Brighouse
West Yorkshire
HD6 2ED
Secretary NameMr Philip Andrew Bond
NationalityBritish
StatusResigned
Appointed15 February 2002(6 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Halifax Road
Brighouse
West Yorkshire
HD6 2ED
Director NameCaroline Thompson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2006)
RoleCompany Director
Correspondence AddressLane House
Skirethorns Lane Threshfield
Skipton
North Yorkshire
BD23 5PH
Secretary NameChristine Margaret Hayes
NationalityBritish
StatusResigned
Appointed05 April 2002(8 months after company formation)
Appointment Duration5 years (resigned 14 April 2007)
RoleCompany Director
Correspondence AddressSpiredale Beck Cottage
Skirethorns
Threshfield Skipton
North Yorkshire
BD23 5NX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.practicalcompliance.co.uk
Telephone01756 753191
Telephone regionSkipton

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£84,035
Cash£97,594
Current Liabilities£42,412

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
16 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
11 August 2017Confirmation statement made on 6 August 2017 with updates (6 pages)
11 August 2017Confirmation statement made on 6 August 2017 with updates (6 pages)
1 August 2017Notification of Steven Thompson as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Steven Thompson as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 October 2014Director's details changed for Steven Thompson on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Steven Thompson on 17 October 2014 (2 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Second filing of AR01 previously delivered to Companies House made up to 6 August 2012 (19 pages)
23 May 2013Second filing of AR01 previously delivered to Companies House made up to 6 August 2012 (19 pages)
23 May 2013Second filing of AR01 previously delivered to Companies House made up to 6 August 2012 (19 pages)
10 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05//2013
(4 pages)
10 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05//2013
(4 pages)
10 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05//2013
(4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
11 June 2010Secretary's details changed for Edward Barker on 11 June 2010 (1 page)
11 June 2010Director's details changed for Steven Thompson on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Edward Barker on 11 June 2010 (1 page)
11 June 2010Director's details changed for Steven Thompson on 11 June 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 September 2009Return made up to 06/08/09; full list of members (3 pages)
2 September 2009Return made up to 06/08/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 September 2008Return made up to 06/08/08; full list of members (3 pages)
5 September 2008Return made up to 06/08/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 September 2007New secretary appointed (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Return made up to 06/08/07; full list of members (7 pages)
20 September 2007Return made up to 06/08/07; full list of members (7 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
18 June 2007Return made up to 06/08/06; full list of members; amend (8 pages)
18 June 2007Return made up to 06/08/06; full list of members; amend (8 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
8 September 2006Return made up to 06/08/06; full list of members (7 pages)
8 September 2006Return made up to 06/08/06; full list of members (7 pages)
26 July 2006Registered office changed on 26/07/06 from: 3 grove park court, skipton road, harrogate, north yorkshire HG1 4DP (1 page)
26 July 2006Registered office changed on 26/07/06 from: 3 grove park court, skipton road, harrogate, north yorkshire HG1 4DP (1 page)
21 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 August 2005Return made up to 06/08/05; full list of members (7 pages)
12 August 2005Return made up to 06/08/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road, harrogate, north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road, harrogate, north yorkshire HG1 5PD (1 page)
23 August 2004Return made up to 06/08/04; full list of members (7 pages)
23 August 2004Return made up to 06/08/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 August 2003Return made up to 06/08/03; full list of members (6 pages)
27 August 2003Return made up to 06/08/03; full list of members (6 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 August 2002Return made up to 06/08/02; full list of members (6 pages)
19 August 2002Return made up to 06/08/02; full list of members (6 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
25 April 2002Company name changed copy scanning archive LIMITED\certificate issued on 25/04/02 (2 pages)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Company name changed copy scanning archive LIMITED\certificate issued on 25/04/02 (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Ad 18/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 1 cheltenham mount, harrogate, north yorkshire HG1 1DW (1 page)
26 February 2002Ad 18/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 1 cheltenham mount, harrogate, north yorkshire HG1 1DW (1 page)
26 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Company name changed copy shop LIMITED\certificate issued on 25/02/02 (2 pages)
25 February 2002Company name changed copy shop LIMITED\certificate issued on 25/02/02 (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
6 August 2001Incorporation (10 pages)
6 August 2001Incorporation (10 pages)