PLATFORM SALES & HIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Paul Adrian Rayner as a director on 2022-12-09

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/12/2214 December 2022 Termination of appointment of James Richard Bunn as a director on 2022-12-09

View Document

11/10/2211 October 2022 Appointment of Daniel John Evans as a director on 2022-10-01

View Document

11/10/2211 October 2022 Termination of appointment of Russell Down as a director on 2022-09-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 23/11/17 STATEMENT OF CAPITAL GBP 2160

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038456350005

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM ACCESS CENTRE SUMMERSON ROAD BLEAK HALL MILTON KEYNES BUCKINGHAMSHIRE MK6 1LE

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER MORGAN

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CANEY

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CANEY

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE CANEY

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWARD

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGINA HOWARD

View Document

20/12/1720 December 2017 CESSATION OF CHRISTOPHER CHARLES CANEY AS A PSC

View Document

20/12/1720 December 2017 CESSATION OF DUNCAN HOWARD AS A PSC

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPEEDY ASSET SERVICES LIMITED

View Document

20/12/1720 December 2017 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR RUSSELL DOWN

View Document

20/12/1720 December 2017 CURREXT FROM 25/02/2018 TO 31/03/2018

View Document

08/12/178 December 2017 ADOPT ARTICLES 23/11/2017

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038456350004

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/176 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

02/08/172 August 2017 18/07/17 STATEMENT OF CAPITAL GBP 2100

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/10/155 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ADOPT ARTICLES 17/07/2015

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038456350004

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MRS DIANE ROSEMARY CANEY

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MRS GEORGINA MARGARET HOWARD

View Document

13/03/1413 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/1413 March 2014 19/12/13 STATEMENT OF CAPITAL GBP 2000

View Document

13/03/1413 March 2014 ADOPT ARTICLES 19/12/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

11/08/1311 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/09/1130 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM ACCESS CENTRE BOSS AVENUE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4SD UNITED KINGDOM

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HOWARD / 06/10/2010

View Document

06/10/106 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOWARD CANEY / 06/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOWARD CANEY / 06/10/2010

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0930 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM C/O BENTLEY JENNISON CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES MK14 6EX

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED PLATFORM SALES LIMITED CERTIFICATE ISSUED ON 23/12/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/11/0424 November 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: C/O BARNES MENZIES FRENCH LTD CHARTER HOUSE 426 AVEBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HS

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 COMPANY NAME CHANGED PANTHER PLATFORM SALES LIMITED CERTIFICATE ISSUED ON 04/08/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/04/033 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0328 March 2003 RETURN MADE UP TO 21/09/02; CHANGE OF MEMBERS; AMEND

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 25/02/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 COMPANY NAME CHANGED PLATFORM RENTALS (LUTON) LIMITED CERTIFICATE ISSUED ON 07/03/02

View Document

01/03/021 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0122 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

29/06/0129 June 2001 COMPANY NAME CHANGED PANTHER WORK PLATFORMS (SOUTHERN ) LIMITED CERTIFICATE ISSUED ON 29/06/01

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 1D BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ

View Document

02/02/012 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 25/02/01

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: TERNION COURT 264-268 UPPER FOURTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

28/09/9928 September 1999 COMPANY NAME CHANGED PWP SHELF LIMITED CERTIFICATE ISSUED ON 29/09/99

View Document

21/09/9921 September 1999 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