PLATINUM THREE LIMITED

Company Documents

DateDescription
13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RAYMOND PICKLES / 17/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RAYMOND PICKLES / 23/08/2019

View Document

23/08/1923 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND PICKLES / 23/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 Annual return made up to 17 August 2015 with full list of shareholders

View Document

07/03/167 March 2016 DISS REQUEST WITHDRAWN

View Document

28/08/1528 August 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/07/157 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1526 June 2015 APPLICATION FOR STRIKING-OFF

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 PREVEXT FROM 31/10/2014 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/09/143 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/09/118 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RAYMOND PICKLES / 17/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND PICKLES / 17/08/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 COMPANY NAME CHANGED QUICKSTART SERVICES LIMITED CERTIFICATE ISSUED ON 12/11/99

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: JSA HOUSE,110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 S386 DIS APP AUDS 27/10/99

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00

View Document

03/11/993 November 1999 S366A DISP HOLDING AGM 27/10/99

View Document

17/08/9917 August 1999 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