PS REALISATIONS 2021 LIMITED

Company Documents

DateDescription
29/12/2229 December 2022 Final Gazette dissolved following liquidation

View Document

29/12/2229 December 2022 Final Gazette dissolved following liquidation

View Document

29/09/2229 September 2022 Notice of move from Administration to Dissolution

View Document

08/04/228 April 2022 Administrator's progress report

View Document

20/10/2120 October 2021 Administrator's progress report

View Document

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAME WEIR

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME GEORGE WEIR / 01/01/2019

View Document

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

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / CONFURMO LIMITED / 26/09/2017

View Document

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

View Accounts

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 18 STOKE ROAD SLOUGH SL2 5AG ENGLAND

View Document

27/10/1727 October 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 17-23 HIGH STREET SLOUGH SL1 1DY

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LEAN

View Document

14/08/1714 August 2017 CESSATION OF INNOVISE SOFTWARE LIMITED AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF DAVID LEON LEAN AS A PSC

View Document

11/08/1711 August 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONFURMO LIMITED

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONFURMO LIMITED

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR GRAHAME GEORGE WEIR

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER STACKPOLE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY EDWARDS

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR PETER DAVID STACKPOLE

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR LUKE WILLIAM BATTAH

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TAYLOR / 04/01/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 COMPANY NAME CHANGED PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED CERTIFICATE ISSUED ON 18/01/16

View Document

18/01/1618 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR ANTHONY JOHN EDWARDS

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 30/01/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEON LEAN / 30/01/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TAYLOR / 30/01/2013

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM HELLIER HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/02/1126 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEON LEAN / 01/01/2010

View Document

01/03/101 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM HELLIER HOUSE WYXHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EDWARDS / 30/09/2008

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 1 DORSET STREET SOUTHAMPTON SO15 2DP

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

18/08/0718 August 2007 SECRETARY RESIGNED

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED PERSONAL AUTOMATED SCREENING SOF TWARE LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

21/02/0521 February 2005 COMPANY NAME CHANGED TIMEGATE CONSULTING LIMITED CERTIFICATE ISSUED ON 21/02/05

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 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