PLATINUM SECURITY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to 62-64 High Street Alfreton DE55 7BE on 2025-08-21 |
21/08/2521 August 2025 New | Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 2025-08-21 |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
23/06/2523 June 2025 | Appointment of Mr Kenneth Morgan as a director on 2025-06-23 |
13/05/2513 May 2025 | Termination of appointment of Matthew Parry as a director on 2025-05-13 |
13/05/2513 May 2025 | Registered office address changed from #6700 Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13 |
13/05/2513 May 2025 | Cessation of Matthew Parry as a person with significant control on 2025-05-13 |
18/02/2518 February 2025 | Appointment of Mr Matthew Parry as a director on 2025-02-18 |
18/02/2518 February 2025 | Cessation of Simon James Miles as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Registered office address changed from 4a West Street Scarborough YO11 2QL England to #6700 Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2025-02-18 |
18/02/2518 February 2025 | Termination of appointment of Anne-Marie Miles as a director on 2025-02-18 |
18/02/2518 February 2025 | Notification of Matthew Parry as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Termination of appointment of Simon James Miles as a director on 2025-02-18 |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Confirmation statement made on 2024-11-01 with updates |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
09/03/239 March 2023 | Termination of appointment of Stewart Christopher Davis as a director on 2023-02-25 |
09/03/239 March 2023 | Termination of appointment of Donna Louise Allan as a director on 2023-03-09 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2021-11-30 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-01 with updates |
07/04/227 April 2022 | Micro company accounts made up to 2020-11-30 |
07/04/227 April 2022 | Confirmation statement made on 2021-11-01 with no updates |
07/04/227 April 2022 | Notification of James Michael Thrower as a person with significant control on 2022-04-01 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
04/07/214 July 2021 | Registered office address changed from 24 Miners Way Miners Way Halifax HX3 9QD England to 4a West Street Scarborough YO11 2QL on 2021-07-04 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
06/01/216 January 2021 | DISS40 (DISS40(SOAD)) |
05/01/215 January 2021 | FIRST GAZETTE |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/06/2028 June 2020 | DIRECTOR APPOINTED MR JAMES THROWER |
28/06/2028 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THROWER / 01/01/2020 |
10/02/2010 February 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY REVILL |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR, 5 HIGH ST, WESTBURY HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY ENGLAND |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 24 MINERS WAY SOUTHOWRAM HALIFAX WEST YORKSHIRE HX3 9QD UNITED KINGDOM |
04/12/194 December 2019 | CESSATION OF GARY JOHN REVILL AS A PSC |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY JOHN REVILL / 05/11/2019 |
05/11/195 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN REVILL / 05/11/2019 |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 50 BROCKHOLES LANE BROCKHOLES HOLMFIRTH HD9 7EB UNITED KINGDOM |
02/11/182 November 2018 | 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