PS4 REALISATIONS 2025 LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Administrator's progress report |
03/04/253 April 2025 | Statement of affairs with form AM02SOA |
24/03/2524 March 2025 | Notice of deemed approval of proposals |
10/03/2510 March 2025 | Statement of administrator's proposal |
11/02/2511 February 2025 | Certificate of change of name |
11/02/2511 February 2025 | Change of name notice |
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 |
23/01/2523 January 2025 | Appointment of an administrator |
05/08/245 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
02/08/242 August 2024 | Registration of charge 073304300003, created on 2024-07-31 |
19/12/2319 December 2023 | Audited abridged accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Audited abridged accounts made up to 2022-03-31 |
29/09/2229 September 2022 | Confirmation statement made on 2022-07-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Audited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
07/02/207 February 2020 | APPOINTMENT TERMINATED, SECRETARY PAUL TOPPING |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 073304300002 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/05/1931 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 073304300001 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
01/08/181 August 2018 | SECRETARY APPOINTED MR PAUL MARK TOPPING |
01/08/181 August 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARON |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAMS |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREFIX SYSTEMS HOLDINGS LIMITED |
10/04/1810 April 2018 | CESSATION OF CHRISTOPHER BARON AS A PSC |
10/04/1810 April 2018 | CESSATION OF CHRISTOPHER KEITH COOKE AS A PSC |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | DIRECTOR APPOINTED MR CHRISTOPHER BARON |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/10/1528 October 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
24/10/1424 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARON / 01/07/2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEITH COOKE / 01/07/2014 |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAMS / 09/12/2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
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 |
04/09/134 September 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
19/06/1219 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARON / 19/06/2012 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEITH COOKE / 19/06/2012 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAMS / 19/06/2012 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/08/112 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
16/11/1016 November 2010 | DIRECTOR APPOINTED CHRISTOPHER KEITH COOKE |
16/11/1016 November 2010 | CURRSHO FROM 31/07/2011 TO 31/03/2011 |
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 |
29/07/1029 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 PS4 REALISATIONS 2025 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