PLATFORM FACTORY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
03/11/233 November 2023 | Certificate of change of name |
30/09/2330 September 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
19/04/1819 April 2018 | 29/03/17 STATEMENT OF CAPITAL GBP 14 |
13/04/1813 April 2018 | 29/03/17 STATEMENT OF CAPITAL GBP 5 |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/03/1623 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL SIMONS / 14/03/2014 |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MINU SIMONS / 14/03/2014 |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIMONS / 14/03/2014 |
12/05/1412 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 132 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2DS UNITED KINGDOM |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
27/09/1227 September 2012 | DIRECTOR APPOINTED MINU SIMONS |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 5 NEW BROADWAY HAMPTON HILL MIDDLESEX TW12 1JG |
01/06/121 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB |
09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 5 NEW BROADWAY HAMPTON HILL MIDDLESEX TW12 1JG UNITED KINGDOM |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIMONS / 11/05/2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | APPOINTMENT TERMINATED DIRECTOR BERTUS DISPA |
15/05/0915 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/12/059 December 2005 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 78 CABLE STREET EASTLEIGH HAMPSHIRE SO50 5SH |
01/12/051 December 2005 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: SHERWOOD HOUSE 7 GREGORY BOULEVARD, NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB |
28/11/0528 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/08/058 August 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
15/07/0315 July 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
05/07/025 July 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/06/0220 June 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
06/06/016 June 2001 | NEW SECRETARY APPOINTED |
06/06/016 June 2001 | SECRETARY RESIGNED |
06/06/016 June 2001 | DIRECTOR RESIGNED |
06/06/016 June 2001 | NEW DIRECTOR APPOINTED |
06/06/016 June 2001 | NEW DIRECTOR APPOINTED |
11/05/0111 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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