DE REALISATIONS 2024 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Notice of move from Administration to Dissolution

View Document

31/07/2531 July 2025 Administrator's progress report

View Document

26/04/2526 April 2025 Administrator's progress report

View Document

24/02/2524 February 2025 Notice of extension of period of Administration

View Document

22/10/2422 October 2024 Administrator's progress report

View Document

26/04/2426 April 2024 Notice of deemed approval of proposals

View Document

10/04/2410 April 2024 Statement of administrator's proposal

View Document

10/04/2410 April 2024 Statement of affairs with form AM02SOA

View Document

03/04/243 April 2024 Appointment of an administrator

View Document

03/04/243 April 2024 Registered office address changed from Pexion Limited George Street Chorley PR7 2BE England to C/O Interpath Lts, 10th Floor One Marsden Street Manchester M2 1HW on 2024-04-03

View Document

23/03/2423 March 2024 Certificate of change of name

View Document

05/01/245 January 2024 Registration of charge 029700040010, created on 2024-01-03

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

09/01/239 January 2023 Registration of charge 029700040009, created on 2022-12-21

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

16/09/2216 September 2022

View Document

15/09/2215 September 2022

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029700040008

View Document

04/02/194 February 2019 ADOPT ARTICLES 25/01/2019

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

19/07/1819 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

19/07/1819 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

19/07/1819 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

06/11/176 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

06/11/176 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

06/11/176 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

06/11/176 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

20/10/1720 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM CROSSES FARM SHAW BROW WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7HG

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SEEKINGS

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LOCK

View Document

12/02/1612 February 2016 AUDITOR'S RESIGNATION

View Document

08/12/158 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 20/10/14 NO CHANGES

View Document

30/08/1430 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 24 SOUTH MOLTON STREET LONDON W1K 5RE

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/04/134 April 2013 DIRECTOR APPOINTED PAUL ROBERT HENRY LOCK

View Document

23/01/1323 January 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

17/01/1317 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

02/11/122 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/10/1212 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/10/1212 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 21 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR MARK SEEKINGS

View Document

06/09/126 September 2012 DIRECTOR APPOINTED DAVID JAMES BRINDLE

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNN

View Document

14/06/1214 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/01/1216 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 21 September 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUNN / 09/01/2012

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUNN / 01/06/2010

View Document

03/12/103 December 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

30/01/1030 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 GBP IC 269003/26900 17/08/09 GBP SR 242103@1=242103

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM MERCER HOUSE 15 HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LE

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SANDRA MAIR

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR BEN MAIR

View Document

20/08/0920 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 8 COOPERS MEADOW REDBOURN HERTFORDSHIRE AL3 7EY

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIV 28/01/02

View Document

05/03/025 March 2002 DIVISION OF SHARES 28/01/02

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 £ NC 10000/1000000 27/06/97

View Document

05/07/975 July 1997 NC INC ALREADY ADJUSTED 27/06/97

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

14/11/9514 November 1995 EXEMPTION FROM APPOINTING AUDITORS 10/11/95

View Document

02/10/952 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94 FROM: 8 COOPERS MEADOW REDBOURN HERTFORDSHIRE AL3 7EY

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

21/09/9421 September 1994 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