06885151 REALISATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-04-23 with updates |
02/05/252 May 2025 | Change of details for Ms Nicola Jane Collishaw as a person with significant control on 2025-04-23 |
01/05/251 May 2025 | Change of details for Seda Aerospace Holdings Limited as a person with significant control on 2025-04-23 |
28/04/2528 April 2025 | Change of details for Mr Sean Lee Collishaw as a person with significant control on 2024-04-23 |
28/04/2528 April 2025 | Change of details for Mr David Godfrey as a person with significant control on 2025-04-23 |
23/04/2523 April 2025 | Director's details changed for Mr David Godfrey on 2025-04-23 |
08/04/258 April 2025 | Certificate of change of name |
08/04/258 April 2025 | Change of name notice |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
26/03/2526 March 2025 | Appointment of a voluntary liquidator |
26/03/2526 March 2025 | Declaration of solvency |
26/03/2526 March 2025 | Registered office address changed from Unit 7 Silverdale Industrial Estate Meadow Road Worthing West Sussex BN11 2RZ to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2025-03-26 |
26/03/2526 March 2025 | Resolutions |
24/02/2524 February 2025 | Notification of Seda Aerospace Holdings Limited as a person with significant control on 2023-06-16 |
16/01/2516 January 2025 | Satisfaction of charge 2 in full |
14/01/2514 January 2025 | Satisfaction of charge 068851510004 in full |
14/01/2514 January 2025 | Satisfaction of charge 3 in full |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-23 with updates |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-23 with updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-23 with updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
20/11/1920 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MS NICOLA JANE COLLISHAW / 23/04/2019 |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN LEE COLLISHAW / 23/04/2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID GODFREY / 23/04/2019 |
13/08/1813 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GODFREY / 06/08/2018 |
06/08/186 August 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT GODFREY / 06/08/2018 |
06/08/186 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GODFREY / 06/08/2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
13/09/1713 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
14/05/1614 May 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
06/05/166 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/05/1522 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE COLLISHAW / 01/07/2014 |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE COLLISHAW / 01/07/2014 |
26/06/1426 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
04/06/144 June 2014 | DIRECTOR APPOINTED MR DAVID GODFREY |
03/06/143 June 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID GODFREY |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/10/131 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GODFREY / 01/10/2013 |
10/09/1310 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE DALTON / 07/09/2013 |
10/07/1310 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068851510004 |
21/05/1321 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
07/06/127 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
18/05/1218 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE DALTON / 20/04/2012 |
23/03/1223 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM T M L HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY |
26/05/1126 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
07/05/117 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/01/1121 January 2011 | NC INC ALREADY ADJUSTED 24/12/2010 |
19/01/1119 January 2011 | NC INC ALREADY ADJUSTED 24/12/2010 |
19/01/1119 January 2011 | 24/12/10 STATEMENT OF CAPITAL GBP 300 |
19/01/1119 January 2011 | 23/12/10 STATEMENT OF CAPITAL GBP 98 |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
30/12/1030 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN COLLINSHAW / 30/12/2010 |
16/11/1016 November 2010 | DIRECTOR APPOINTED DAVID GODFREY |
16/11/1016 November 2010 | DIRECTOR APPOINTED SEAN COLLINSHAW |
04/05/104 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
10/03/1010 March 2010 | COMPANY NAME CHANGED YELLO COMPUTERS LTD CERTIFICATE ISSUED ON 10/03/10 |
25/02/1025 February 2010 | CHANGE OF NAME 13/02/2010 |
10/12/0910 December 2009 | 27/10/09 STATEMENT OF CAPITAL GBP 1 |
10/12/0910 December 2009 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY UNITED KINGDOM |
10/12/0910 December 2009 | DIRECTOR APPOINTED NICOLA JANE DALTON |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
23/04/0923 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 06885151 REALISATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company