Advanced company searchLink opens in new window

PS REALISATIONS 2021 LIMITED

Company number 05065939

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)
27 Oct 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
19 Oct 2017 AD01 Registered office address changed from 17-23 High Street Slough SL1 1DY to 18 Stoke Road Slough SL2 5AG on 19 October 2017
14 Aug 2017 PSC07 Cessation of David Leon Lean as a person with significant control on 5 January 2017
14 Aug 2017 PSC07 Cessation of Innovise Software Limited as a person with significant control on 5 January 2017
14 Aug 2017 TM01 Termination of appointment of David Leon Lean as a director on 31 July 2017
11 Aug 2017 AA Total exemption full accounts made up to 30 September 2016
09 Aug 2017 PSC02 Notification of Confurmo Limited as a person with significant control on 5 January 2017
31 Jul 2017 PSC02 Notification of Confurmo Limited as a person with significant control on 5 January 2017
21 Jun 2017 AP01 Appointment of Mr Grahame George Weir as a director on 21 June 2017
31 May 2017 TM01 Termination of appointment of Peter David Stackpole as a director on 31 March 2017
10 Jan 2017 AP01 Appointment of Mr Luke William Battah as a director on 5 January 2017
10 Jan 2017 TM01 Termination of appointment of Anthony John Edwards as a director on 5 January 2017
10 Jan 2017 AP01 Appointment of Mr Peter David Stackpole as a director on 5 January 2017
10 Jan 2017 TM01 Termination of appointment of Michael Alan Taylor as a director on 5 January 2017
10 Jan 2017 TM02 Termination of appointment of Anthony John Edwards as a secretary on 5 January 2017
04 Jan 2017 CH01 Director's details changed for Mr Michael Alan Taylor on 4 January 2017
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
29 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
18 Jan 2016 CERTNM Company name changed personnel automated screening software LIMITED\certificate issued on 18/01/16
  • RES15 ‐ Change company name resolution on 2016-01-07
18 Jan 2016 CONNOT Change of name notice
08 Jan 2016 AP01 Appointment of Mr Anthony John Edwards as a director on 24 December 2015
16 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
13 Apr 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
06 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
14 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100