PLATINUM ELECTRICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-15 with no updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-15 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 04/08/214 August 2021 | Cancellation of shares. Statement of capital on 2020-05-31 |
| 29/07/2129 July 2021 | Confirmation statement made on 2020-10-15 with updates |
| 26/07/2126 July 2021 | Statement of capital following an allotment of shares on 2019-10-15 |
| 23/07/2123 July 2021 | Termination of appointment of Matthew John O'quinn as a director on 2020-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 19/02/2119 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 05/06/205 June 2020 | CESSATION OF MATTHEW JOHN O'QUINN AS A PSC |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 31/10/1931 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MURPHY |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN O'QUINN |
| 12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 19 BESSEMER CRESCENT RABANS LANE INDUSTRIAL AREA AYLESBURY HP19 8TF ENGLAND |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 16/02/1816 February 2018 | DIRECTOR APPOINTED MR STEPHEN MURPHY |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
| 15/09/1715 September 2017 | DIRECTOR APPOINTED MR MATTHEW JOHN O'QUINN |
| 22/08/1722 August 2017 | PSC'S CHANGE OF PARTICULARS / MR TONY HOUSE / 20/08/2017 |
| 22/08/1722 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY HOUSE / 11/08/2017 |
| 14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 39 MAXWELL CLOSE MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8BP ENGLAND |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY HOUSE |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 64 WEST WAY RICKMANSWORTH WD3 7EN |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 23/02/1623 February 2016 | 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 |
| 25/05/1525 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 06/08/146 August 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 07/03/147 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 01/07/131 July 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 10/07/1210 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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