- Company Overview for PS2 REALISATIONS 2025 LIMITED (03995507)
- Filing history for PS2 REALISATIONS 2025 LIMITED (03995507)
- People for PS2 REALISATIONS 2025 LIMITED (03995507)
- Charges for PS2 REALISATIONS 2025 LIMITED (03995507)
- Insolvency for PS2 REALISATIONS 2025 LIMITED (03995507)
- More for PS2 REALISATIONS 2025 LIMITED (03995507)
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) |
---|---|---|---|
29 May 2018 | PSC02 | Notification of Prefix Systems Holdings Limited as a person with significant control on 4 April 2017 | |
29 May 2018 | PSC07 | Cessation of Wendy Cooke as a person with significant control on 4 April 2017 | |
29 May 2018 | PSC07 | Cessation of Christopher Keith Cooke as a person with significant control on 4 April 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 |
Confirmation statement made on 17 May 2017 with updates
|
|
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | MR01 | Registration of charge 039955070004, created on 5 August 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
16 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AD01 | Registered office address changed from Unit 5-8 Willow Park Business Centre Super Street Clayton Le Moors Lancashire BB5 5ST on 1 July 2014 | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
14 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
19 Jun 2012 | CH03 | Secretary's details changed for Mr Christopher Baron on 19 June 2012 | |
19 Jun 2012 | CH01 | Director's details changed for Mr Christopher Baron on 19 June 2012 | |
19 Jun 2012 | CH01 | Director's details changed for Mr Christopher Keith Cooke on 19 June 2012 | |
22 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Christopher Keith Cooke on 17 May 2010 |