PLATINUM FIRE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Total exemption full accounts made up to 2024-07-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-12 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-12 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
08/01/238 January 2023 | Total exemption full accounts made up to 2022-07-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-12 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-07-31 |
12/10/2112 October 2021 | Notification of Shaun William Jones as a person with significant control on 2021-10-01 |
12/10/2112 October 2021 | Appointment of Mr Shaun William Jones as a director on 2021-10-01 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-12 with no updates |
12/10/2112 October 2021 | Termination of appointment of Robert John Ayling as a director on 2021-10-01 |
12/10/2112 October 2021 | Cessation of Robert John Ayling as a person with significant control on 2021-10-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 15 FARNBOROUGH BUSINESS CENTRE EELMOOR ROAD FARNBOROUGH GU14 7QN ENGLAND |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/04/2023 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 246 HIGH STREET ALDERSHOT HAMPSHIRE GU12 4LP |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/01/1923 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
17/10/1717 October 2017 | APPOINTMENT TERMINATED, DIRECTOR NATHAN BARBER |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
06/06/176 June 2017 | COMPANY NAME CHANGED PLATINUM FIRE INSTALLATIONS LTD CERTIFICATE ISSUED ON 06/06/17 |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
17/10/1517 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/03/1524 March 2015 | CURRSHO FROM 31/10/2015 TO 31/07/2015 |
03/10/143 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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