- Company Overview for PS REALISATIONS 2021 LIMITED (05065939)
- Filing history for PS REALISATIONS 2021 LIMITED (05065939)
- People for PS REALISATIONS 2021 LIMITED (05065939)
- Insolvency for PS REALISATIONS 2021 LIMITED (05065939)
- More for PS REALISATIONS 2021 LIMITED (05065939)
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
|
|
18 Jan 2016 | CERTNM |
Company name changed personnel automated screening software LIMITED\certificate issued on 18/01/16
|
|
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
|
|
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
|