- Company Overview for PS3 REALISATIONS 2025 LIMITED (05739500)
- Filing history for PS3 REALISATIONS 2025 LIMITED (05739500)
- People for PS3 REALISATIONS 2025 LIMITED (05739500)
- Charges for PS3 REALISATIONS 2025 LIMITED (05739500)
- Insolvency for PS3 REALISATIONS 2025 LIMITED (05739500)
- More for PS3 REALISATIONS 2025 LIMITED (05739500)
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) |
---|---|---|---|
11 Feb 2025 | CERTNM |
Company name changed prefix systems (south) LTD\certificate issued on 11/02/25
This document is being processed and will be available in 10 days.
|
|
11 Feb 2025 | CONNOT |
Change of name notice
This document is being processed and will be available in 10 days.
|
|
16 Jan 2025 | AD01 | Registered office address changed from Unit 16 Barn Way Lodge Farm Ind Est Northampton NN5 7UW to Riverside House Irwell Street Manchester M3 5EN on 16 January 2025 | |
13 Jan 2025 | AM01 | Appointment of an administrator | |
28 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
02 Aug 2024 | MR01 | Registration of charge 057395000003, created on 31 July 2024 | |
19 Dec 2023 | AA | Audited abridged accounts made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
07 Dec 2022 | AA | Audited abridged accounts made up to 31 March 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
25 Apr 2022 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
22 Dec 2021 | AA | Audited abridged accounts made up to 31 March 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
14 Apr 2021 | AA | Audited abridged accounts made up to 31 March 2020 | |
10 Jul 2020 | MR01 | Registration of charge 057395000002, created on 26 June 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2019 | PSC07 | Cessation of Christopher Keith Cooke as a person with significant control on 17 October 2019 | |
31 Oct 2019 | PSC07 | Cessation of Christopher Baron as a person with significant control on 17 October 2019 | |
31 Oct 2019 | PSC02 | Notification of Prefix Systems Holdings Limited as a person with significant control on 17 October 2019 | |
31 Oct 2019 | PSC07 | Cessation of Matthew Cheetham as a person with significant control on 17 October 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |