Advanced company searchLink opens in new window

PTSH REALISATIONS LIMITED

Company number 05838607

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)
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-12
13 Apr 2019 CONNOT Change of name notice
11 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
26 Nov 2018 TM01 Termination of appointment of Paul Edward May as a director on 16 November 2018
26 Nov 2018 TM02 Termination of appointment of Christopher Marsh as a secretary on 26 October 2018
26 Nov 2018 AP01 Appointment of Mr Luke Johnson as a director on 15 November 2018
26 Nov 2018 AP01 Appointment of Mr Stephen Ronald Francis as a director on 15 November 2018
12 Feb 2018 AA Full accounts made up to 30 September 2017
05 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
16 Jan 2017 AA Full accounts made up to 30 September 2016
30 Dec 2016 CS01 Confirmation statement made on 30 December 2016 with updates
18 Jan 2016 AA Full accounts made up to 30 September 2015
04 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000,000
03 Oct 2015 TM01 Termination of appointment of Lisa Caroline Brook as a director on 13 April 2015
24 Feb 2015 AA Full accounts made up to 30 September 2014
16 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000,000
16 Jan 2015 AD02 Register inspection address has been changed from C/O Philpotts Limited 15 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY England to 146-156 Sarehole Road Birmingham B28 8DT
16 Jan 2015 AD04 Register(s) moved to registered office address 146-156 Sarehole Road Birmingham B28 8DT
31 Jul 2014 AD01 Registered office address changed from 146-158 Sarehole Road Birmingham B28 8DT England to 146-156 Sarehole Road Birmingham B28 8DT on 31 July 2014
19 Jun 2014 AD01 Registered office address changed from 146-158 Sarehole Street Birmingham B28 8DT on 19 June 2014
09 Jun 2014 MISC Section 519
04 Jun 2014 AP01 Appointment of Paul May as a director
28 May 2014 MR04 Satisfaction of charge 058386070003 in full