A2023 REALISATIONS LIMITED

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusADMINISTRATION
Company No.02052274
CategoryPrivate Limited Company
Incorporated04 Sep 1986
Age37 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

A2023 REALISATIONS LIMITED is an administration private limited company with number 02052274. It was incorporated 37 years, 8 months, 9 days ago, on 04 September 1986. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Liquidation in administration extension of period

Date: 20 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 31 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 17 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 18 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Certificate change of name company

Date: 17 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amsys LIMITED\certificate issued on 17/05/23

Documents

View document PDF

Change of name notice

Date: 17 May 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Old address: Byron House Lower Road Kenley Surrey CR8 5NB England

New address: 2nd Floor 110 Cannon Street London EC4N 6EU

Change date: 2023-04-18

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2023

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-28

Psc name: Amsys Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2023

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amsys Technology Holdings Ltd

Cessation date: 2022-12-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020522740013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2021

Action Date: 02 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-02

Charge number: 020522740018

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020522740011

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020522740017

Charge creation date: 2020-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020522740016

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-12

Charge number: 020522740016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2019

Action Date: 23 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-23

Charge number: 020522740015

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Richard Leppard

Termination date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2019

Action Date: 27 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-27

Charge number: 020522740014

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander David Thomas Hawes

Cessation date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-07

Psc name: Amsys Technology Holdings Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2018

Action Date: 08 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020522740013

Charge creation date: 2018-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 26 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020522740012

Charge creation date: 2018-09-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: David John Robert Acland

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Henry John Foster Capper

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Leigh Astley Morton

Termination date: 2017-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020522740008

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020522740010

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020522740009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-31

Charge number: 020522740011

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Keith Parlour

Change date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-25

Officer name: Mr Henry John Foster Capper

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Leigh Astley Morton

Change date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Robert Acland

Change date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-25

Officer name: Mr Alexander David Thomas Hawes

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexander David Thomas Hawes

Change date: 2017-10-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander David Thomas Hawes

Change date: 2017-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Old address: 44 Poland Street London W1F 7LZ England

New address: Byron House Lower Road Kenley Surrey CR8 5NB

Change date: 2017-10-26

Documents

View document PDF

Change account reference date company current extended

Date: 27 Sep 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-20

Officer name: Mr Derek Keith Parlour

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-06

Officer name: Richard Mallion

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Henry John Foster Capper

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-26

Officer name: Mr Phillip Leigh Astley Morton

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Richard Leppard

Change date: 2016-02-26

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-26

Officer name: Mr Richard Mallion

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Robert Acland

Change date: 2016-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-26

Officer name: Alexander David Thomas Hawes

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander David Thomas Hawes

Change date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Old address: 24 Berwick Street London W1F 8HS

New address: 44 Poland Street London W1F 7LZ

Change date: 2016-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Rhodin

Termination date: 2015-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-28

Officer name: Mr Guy Richard Leppard

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sheppard

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020522740008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020522740009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020522740010

Documents

View document PDF

Change person director company with change date

Date: 23 May 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-23

Officer name: Mr Phillip Leigh Astley Morton

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-23

Officer name: Alexander David Thomas Hawes

Documents

View document PDF

Change person director company with change date

Date: 23 May 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Robert Acland

Change date: 2013-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Jeremy Sheppard

Change date: 2013-05-23

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Jeremy Sheppard

Change date: 2013-05-22

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jeremy Sheppard

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Leigh Astley Morton

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lindsay Rhodin

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Wallace

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Sargent

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrietta Wallace

Documents

View document PDF

Legacy

Date: 28 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 28 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 28 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 28 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 28 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 27 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Statement of companys objects

Date: 22 Feb 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF


Some Companies

DRY HARBOUR CONCEPT LIMITED

84 HIGH STREET,LONDON,NW10 4SJ

Number:07748548
Status:ACTIVE
Category:Private Limited Company

FORCEBAY LIMITED

CROSSPOINT HOUSE 1ST FLOOR 28,WALLINGTON,SM6 9AA

Number:02866128
Status:ACTIVE
Category:Private Limited Company

INVESCAP LTD

22 URBAN AVENUE,HORNCHURCH,RM12 4NU

Number:08441147
Status:ACTIVE
Category:Private Limited Company

M LEE DESIGN LIMITED

BRACKEN HOUSE,SKIPTON,BD23 6DE

Number:10698559
Status:ACTIVE
Category:Private Limited Company

MINNIE MARKETING AGENCY LTD

10 LARKSWAY,BISHOP'S STORTFORD,CM23 4DG

Number:11696146
Status:ACTIVE
Category:Private Limited Company

SEAN ROONEY LIMITED

EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:11544667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source