PLATINUM SENSORS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

26/09/2426 September 2024 Notification of Diane Elizabeth Collier as a person with significant control on 2024-09-17

View Document

26/09/2426 September 2024 Change of details for John David Collier as a person with significant control on 2024-09-17

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

20/05/2120 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

14/05/2014 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

11/07/1911 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

17/04/1817 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

16/05/1716 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM FIRST FLOOR, WHITHORNE HOUSE NORTH STREET MIDHURST WEST SUSSEX GU29 9DH

View Document

09/06/169 June 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

05/06/155 June 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

13/08/1413 August 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

04/06/134 June 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

08/06/118 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

04/06/104 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH COLLIER / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID COLLIER / 15/02/2010

View Document

09/06/099 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 S80A AUTH TO ALLOT SEC 17/12/04

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 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