PLATINUM SECURITY SOLUTIONS LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from 62-64 High Street Alfreton DE55 7BE England to 62-64 High Street Alfreton DE55 7BE on 2025-08-21

View Document

21/08/2521 August 2025 NewRegistered 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

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

23/06/2523 June 2025 Appointment of Mr Kenneth Morgan as a director on 2025-06-23

View Document

13/05/2513 May 2025 Termination of appointment of Matthew Parry as a director on 2025-05-13

View Document

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

View Document

13/05/2513 May 2025 Cessation of Matthew Parry as a person with significant control on 2025-05-13

View Document

18/02/2518 February 2025 Appointment of Mr Matthew Parry as a director on 2025-02-18

View Document

18/02/2518 February 2025 Cessation of Simon James Miles as a person with significant control on 2025-02-18

View Document

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

View Document

18/02/2518 February 2025 Termination of appointment of Anne-Marie Miles as a director on 2025-02-18

View Document

18/02/2518 February 2025 Notification of Matthew Parry as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Simon James Miles as a director on 2025-02-18

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-11-01 with updates

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

09/03/239 March 2023 Termination of appointment of Stewart Christopher Davis as a director on 2023-02-25

View Document

09/03/239 March 2023 Termination of appointment of Donna Louise Allan as a director on 2023-03-09

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

07/04/227 April 2022 Micro company accounts made up to 2020-11-30

View Document

07/04/227 April 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

07/04/227 April 2022 Notification of James Michael Thrower as a person with significant control on 2022-04-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

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

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/06/2028 June 2020 DIRECTOR APPOINTED MR JAMES THROWER

View Document

28/06/2028 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THROWER / 01/01/2020

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR GARY REVILL

View Document

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

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 24 MINERS WAY SOUTHOWRAM HALIFAX WEST YORKSHIRE HX3 9QD UNITED KINGDOM

View Document

04/12/194 December 2019 CESSATION OF GARY JOHN REVILL AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN REVILL / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN REVILL / 05/11/2019

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 50 BROCKHOLES LANE BROCKHOLES HOLMFIRTH HD9 7EB UNITED KINGDOM

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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