Advanced company searchLink opens in new window

PS2 REALISATIONS 2025 LIMITED

Company number 03995507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 22/06/2018.
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
  • GBP 60
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
  • GBP 60
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
  • GBP 60
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