PUBLIC REALM SERVICES LTD

Company Documents

DateDescription
06/08/256 August 2025 Return of final meeting in a members' voluntary winding up

View Document

05/12/245 December 2024 Liquidators' statement of receipts and payments to 2024-10-03

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

19/10/2319 October 2023 Declaration of solvency

View Document

18/10/2318 October 2023 Appointment of a voluntary liquidator

View Document

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

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

04/10/234 October 2023 Termination of appointment of Susan Spencer as a director on 2023-10-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Director's details changed for Mr David John Humphries on 2023-06-15

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Director's details changed for Miss Joanne Beaseley on 2021-08-01

View Document

09/08/219 August 2021 Termination of appointment of Colin John Ansell as a director on 2021-07-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD WILD / 06/08/2018

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILKINSON

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MISS JOANNE BEASELEY

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR COLIN JOHN ANSELL

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REIMER

View Document

16/03/1716 March 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

25/01/1725 January 2017 ADOPT ARTICLES 13/12/2016

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR JOHN EDWARD WILD

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILKINSON / 04/08/2016

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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