AA2023 REALISATIONS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Notice of move from Administration to Dissolution

View Document

18/06/2418 June 2024 Administrator's progress report

View Document

20/03/2420 March 2024 Notice of extension of period of Administration

View Document

31/10/2331 October 2023 Administrator's progress report

View Document

17/10/2317 October 2023 Notice of deemed approval of proposals

View Document

18/05/2318 May 2023 Statement of administrator's proposal

View Document

17/05/2317 May 2023 Certificate of change of name

View Document

17/05/2317 May 2023 Change of name notice

View Document

11/05/2311 May 2023 Statement of affairs with form AM02SOA

View Document

18/04/2318 April 2023 Registered office address changed from Byron House 2a Lower Road Kenley Surrey CR8 5NB England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of an administrator

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

04/01/234 January 2023 Cessation of Amsys Technology Holdings Ltd as a person with significant control on 2022-12-28

View Document

04/01/234 January 2023 Notification of Amsys Holdings Ltd as a person with significant control on 2022-12-28

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Satisfaction of charge 063528460001 in full

View Document

03/12/213 December 2021 Registration of charge 063528460006, created on 2021-12-02

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063528460004

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063528460005

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063528460004

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 COMPANY NAME CHANGED BACKSTAGE AFTERMARKET SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/19

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR GUY LEPPARD

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063528460003

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063528460002

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

04/09/184 September 2018 CESSATION OF ALEXANDER DAVID THOMAS HAWES AS A PSC

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMSYS TECHNOLOGY HOLDINGS LTD

View Document

04/09/184 September 2018 CESSATION OF GUY RICHARD LEPPARD AS A PSC

View Document

25/04/1825 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KEITH PARLOUR / 25/10/2017

View Document

27/09/1727 September 2017 CURREXT FROM 31/08/2017 TO 30/11/2017

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR DEREK KEITH PARLOUR

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID THOMAS HAWES / 01/08/2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 8-10 SOUTH STREET EPSOM SURREY KT18 7PF

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 PREVSHO FROM 31/03/2016 TO 31/08/2015

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR ALEXANDER DAVID THOMAS HAWES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM BYRON HOUSE 2A LOWER ROAD KENLEY SURREY CR8 5NB ENGLAND

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR LUCIEN BARTRAM

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM UNIT D7 SANDOWN INDUSTRIAL PARK ESHER SURREY KT10 8BL

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR GUY RICHARD LEPPARD

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR GUY LEPPARD

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063528460001

View Document

24/09/1324 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL COOKSEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD LEPPARD / 28/08/2010

View Document

09/02/109 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN OSBORNE BARTRAM / 16/01/2010

View Document

17/09/0917 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 COMPANY NAME CHANGED SECKLOE 358 LIMITED CERTIFICATE ISSUED ON 01/10/07

View Document

27/09/0727 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: SEEBECK HOUSE, ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES UNITED KINGDON MK5 8FR

View Document

28/08/0728 August 2007 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