PLATFORM HIRE LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Progress report in a winding up by the court

View Document

08/01/248 January 2024 Progress report in a winding up by the court

View Document

08/01/238 January 2023 Registered office address changed from Rushock Trading Estate Rushock Droitwich WR9 0NR England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-01-08

View Document

06/01/236 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/01/236 January 2023 Appointment of a liquidator

View Document

18/12/2218 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/11/221 November 2022 Order of court to wind up

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

11/03/1911 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

26/01/1826 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAMS

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY KING

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 15A THE FURLONG BERRY HILL INDUSTRIAL ESTATE DROITWICH WORCESTERSHIRE WR9 9AH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

22/07/1422 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/10/1117 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM BENAVON, THE SLOUGH STUDLEY WARWICKSHIRE B80 7EN

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR JOHN WILLIAM HALL

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ALLELY

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MISS MANDY RUTH KING

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLELY

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

12/08/1012 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 01/10/2009

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ALLELY

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER ALLELY

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/12/077 December 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 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