06885151 REALISATIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-04-23 with updates

View Document

02/05/252 May 2025 Change of details for Ms Nicola Jane Collishaw as a person with significant control on 2025-04-23

View Document

01/05/251 May 2025 Change of details for Seda Aerospace Holdings Limited as a person with significant control on 2025-04-23

View Document

28/04/2528 April 2025 Change of details for Mr Sean Lee Collishaw as a person with significant control on 2024-04-23

View Document

28/04/2528 April 2025 Change of details for Mr David Godfrey as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mr David Godfrey on 2025-04-23

View Document

08/04/258 April 2025 Certificate of change of name

View Document

08/04/258 April 2025 Change of name notice

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Appointment of a voluntary liquidator

View Document

26/03/2526 March 2025 Declaration of solvency

View Document

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

View Document

26/03/2526 March 2025 Resolutions

View Document

24/02/2524 February 2025 Notification of Seda Aerospace Holdings Limited as a person with significant control on 2023-06-16

View Document

16/01/2516 January 2025 Satisfaction of charge 2 in full

View Document

14/01/2514 January 2025 Satisfaction of charge 068851510004 in full

View Document

14/01/2514 January 2025 Satisfaction of charge 3 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

20/11/1920 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MS NICOLA JANE COLLISHAW / 23/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN LEE COLLISHAW / 23/04/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID GODFREY / 23/04/2019

View Document

13/08/1813 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GODFREY / 06/08/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT GODFREY / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GODFREY / 06/08/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

13/09/1713 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/05/1614 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

06/05/166 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE COLLISHAW / 01/07/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE COLLISHAW / 01/07/2014

View Document

26/06/1426 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR DAVID GODFREY

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GODFREY

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GODFREY / 01/10/2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE DALTON / 07/09/2013

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068851510004

View Document

21/05/1321 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/05/1218 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE DALTON / 20/04/2012

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM T M L HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY

View Document

26/05/1126 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1121 January 2011 NC INC ALREADY ADJUSTED 24/12/2010

View Document

19/01/1119 January 2011 NC INC ALREADY ADJUSTED 24/12/2010

View Document

19/01/1119 January 2011 24/12/10 STATEMENT OF CAPITAL GBP 300

View Document

19/01/1119 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 98

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN COLLINSHAW / 30/12/2010

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED DAVID GODFREY

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED SEAN COLLINSHAW

View Document

04/05/104 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED YELLO COMPUTERS LTD CERTIFICATE ISSUED ON 10/03/10

View Document

25/02/1025 February 2010 CHANGE OF NAME 13/02/2010

View Document

10/12/0910 December 2009 27/10/09 STATEMENT OF CAPITAL GBP 1

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY UNITED KINGDOM

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED NICOLA JANE DALTON

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

23/04/0923 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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