PSP REALISATIONS 2025 LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewSatisfaction of charge 069826070006 in full

View Document

28/05/2528 May 2025 Notice of deemed approval of proposals

View Document

06/05/256 May 2025 Statement of administrator's proposal

View Document

23/04/2523 April 2025 Appointment of an administrator

View Document

17/04/2517 April 2025 Change of name notice

View Document

17/04/2517 April 2025 Certificate of change of name

View Document

14/04/2514 April 2025 Registered office address changed from Units 12 & 13 Mallard Court Crewe Cheshire CW1 6ZQ to C/O Kroll Advisory Ltd. the Chancery 58 Spring Gardens Manchester M2 1EW on 2025-04-14

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

19/01/2419 January 2024 Satisfaction of charge 069826070005 in full

View Document

19/01/2419 January 2024 Registration of charge 069826070006, created on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Director's details changed for Mr Martin James Platt on 2022-11-15

View Document

15/11/2215 November 2022 Change of details for Mr Martin James Platt as a person with significant control on 2022-11-15

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 069826070005

View Document

04/06/214 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069826070002

View Document

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

View Accounts

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/08/2019

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ST JOHN RUSSELL

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES PLATT

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069826070003

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069826070004

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

04/05/174 May 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069826070004

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069826070003

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ST JOHN RUSSELL / 01/07/2014

View Document

08/08/148 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ST JOHN RUSSELL / 01/07/2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM UNITS 12 & 13 MALLARD WAY CREWE CW1 6ZQ ENGLAND

View Document

10/05/1410 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069826070002

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES PLATT / 16/10/2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM UNIT 10 MALLARD COURT CREWE BUSINESS PARK CREWE CHESHIRE CW1 6ZQ

View Document

29/08/1329 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/08/1214 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ST JOHN RUSSELL / 27/07/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ST JOHN RUSSELL / 27/07/2012

View Document

11/04/1211 April 2012 ALTER ARTICLES 09/03/2012

View Document

11/04/1211 April 2012 ARTICLES OF ASSOCIATION

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/08/1117 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/09/101 September 2010 CURREXT FROM 31/08/2010 TO 31/10/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES PLATT / 05/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ST JOHN RUSSELL / 05/08/2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM C/O DEAN STATHAM LLP 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER UNITED KINGDOM

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/095 August 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