PUBLIC REALM SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Return of final meeting in a members' voluntary winding up |
| 05/12/245 December 2024 | Liquidators' statement of receipts and payments to 2024-10-03 |
| 20/06/2420 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 18/12/2318 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
| 19/10/2319 October 2023 | Declaration of solvency |
| 18/10/2318 October 2023 | Appointment of a voluntary liquidator |
| 18/10/2318 October 2023 | Registered office address changed from Administration Reception Central Depot Folkestone Road, East Ham London E6 6BX United Kingdom to Popeshead Court Offices Peter Lane York YO1 8SU on 2023-10-18 |
| 18/10/2318 October 2023 | Resolutions |
| 18/10/2318 October 2023 | Resolutions |
| 04/10/234 October 2023 | Termination of appointment of Susan Spencer as a director on 2023-10-04 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 15/06/2315 June 2023 | Director's details changed for Mr David John Humphries on 2023-06-15 |
| 23/12/2223 December 2022 | Accounts for a small company made up to 2022-03-31 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-07-28 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/08/2110 August 2021 | Director's details changed for Miss Joanne Beaseley on 2021-08-01 |
| 09/08/219 August 2021 | Termination of appointment of Colin John Ansell as a director on 2021-07-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
| 22/08/1822 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD WILD / 06/08/2018 |
| 17/07/1817 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
| 16/03/1816 March 2018 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILKINSON |
| 16/01/1816 January 2018 | DIRECTOR APPOINTED MISS JOANNE BEASELEY |
| 06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
| 01/06/171 June 2017 | DIRECTOR APPOINTED MR COLIN JOHN ANSELL |
| 01/06/171 June 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN REIMER |
| 16/03/1716 March 2017 | CURRSHO FROM 31/07/2017 TO 31/03/2017 |
| 25/01/1725 January 2017 | ADOPT ARTICLES 13/12/2016 |
| 05/12/165 December 2016 | DIRECTOR APPOINTED MR JOHN EDWARD WILD |
| 04/08/164 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILKINSON / 04/08/2016 |
| 29/07/1629 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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