PS4 REALISATIONS 2025 LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAdministrator's progress report

View Document

03/04/253 April 2025 Statement of affairs with form AM02SOA

View Document

24/03/2524 March 2025 Notice of deemed approval of proposals

View Document

10/03/2510 March 2025 Statement of administrator's proposal

View Document

11/02/2511 February 2025 Certificate of change of name

View Document

11/02/2511 February 2025 Change of name notice

View Document

28/01/2528 January 2025 Registered office address changed from Unit 7 Ystrad Trade Park Ystrad Road Fforestfach Swansea SA5 4JB to Riverside House Irwell Street Manchester M3 5EN on 2025-01-28

View Document

23/01/2523 January 2025 Appointment of an administrator

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

02/08/242 August 2024 Registration of charge 073304300003, created on 2024-07-31

View Document

19/12/2319 December 2023 Audited abridged accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Audited abridged accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Audited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY PAUL TOPPING

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073304300002

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073304300001

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

01/08/181 August 2018 SECRETARY APPOINTED MR PAUL MARK TOPPING

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARON

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAMS

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREFIX SYSTEMS HOLDINGS LIMITED

View Document

10/04/1810 April 2018 CESSATION OF CHRISTOPHER BARON AS A PSC

View Document

10/04/1810 April 2018 CESSATION OF CHRISTOPHER KEITH COOKE AS A PSC

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER BARON

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1528 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARON / 01/07/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEITH COOKE / 01/07/2014

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAMS / 09/12/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM UNIT 6 YSTRAD TRADE PARK YSTRAD ROAD SWANSEA WEST BUSINESS PARK SWANSEA SA5 4JB

View Document

04/09/134 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARON / 19/06/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEITH COOKE / 19/06/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAMS / 19/06/2012

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED CHRISTOPHER KEITH COOKE

View Document

16/11/1016 November 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM UNIT 6 YSTRAD TRADE PARK YSTRAD ROAD SWANSEA WEST BUSINESS PARK SWANSEA SA14 6LL WALES

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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