- 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) |
---|---|---|---|
28 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
25 Feb 2013 | CH01 | Director's details changed for Mr Michael Alan Taylor on 30 January 2013 | |
25 Feb 2013 | CH01 | Director's details changed for David Leon Lean on 30 January 2013 | |
25 Feb 2013 | CH03 | Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
07 Dec 2011 | AD01 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 | |
21 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
06 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
26 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
26 Apr 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for David Leon Lean on 1 January 2010 | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
19 Feb 2009 | 190 | Location of debenture register | |
19 Feb 2009 | 353 | Location of register of members | |
19 Feb 2009 | 288c | Secretary's change of particulars / anthony edwards / 30/09/2008 | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from hellier house wyxhbury court two woods lane brierley hill west midlands DY5 1TA | |
29 Apr 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/09/2008 | |
28 Apr 2008 | 363a | Return made up to 17/03/08; full list of members | |
05 Feb 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: 1 dorset street southampton SO15 2DP | |
18 Aug 2007 | 287 | Registered office changed on 18/08/07 from: cambridge house 16 high street saffron walden essex CB10 1AX |