PLATINUM TRANSPORT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Cessation of Stuart John Chown as a person with significant control on 2025-03-21

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

18/11/2418 November 2024 Change of details for Mr Stuart John Chown as a person with significant control on 2024-05-01

View Document

03/08/243 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

15/05/2415 May 2024 Cessation of Laura Tait as a person with significant control on 2024-05-01

View Document

15/05/2415 May 2024 Termination of appointment of Stuart John Chown as a director on 2024-05-01

View Document

15/05/2415 May 2024 Appointment of Mr Martin Stephen Webb as a director on 2024-05-01

View Document

15/05/2415 May 2024 Notification of Platinum Logistics Group Ltd as a person with significant control on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Registered office address changed from Unit 14 Fishers Way Belvedere DA17 6BS England to Unit 1 Fordgate Business Park Belvedere Kent DA17 6AS on 2023-10-19

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

21/06/2321 June 2023 Statement of capital on 2023-06-21

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023

View Document

21/06/2321 June 2023 Resolutions

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

20/06/2320 June 2023 Notification of Laura Tait as a person with significant control on 2023-06-02

View Document

08/06/238 June 2023 Satisfaction of charge 043458990003 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Satisfaction of charge 1 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 2 in full

View Document

31/01/2331 January 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

07/11/227 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

20/05/2220 May 2022 Director's details changed for Abbe Gillen on 2022-05-20

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

02/04/202 April 2020 Registered office address changed from , 35 Berkeley Square, Mayfair, London, W1J 5BF, England to Unit 1 Fordgate Business Park Belvedere Kent DA17 6AS on 2020-04-02

View Document

02/04/202 April 2020 Registered office address changed from , Unit 14 Fishers Way, Belvedere, Kent, DA17 6BS, England to Unit 1 Fordgate Business Park Belvedere Kent DA17 6AS on 2020-04-02

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM UNIT 14 FISHERS WAY BELVEDERE KENT DA17 6BS ENGLAND

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 35 BERKELEY SQUARE MAYFAIR LONDON W1J 5BF ENGLAND

View Document

15/01/2015 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 Registered office address changed from , Unit 9 Burts Wharf Crabtree Manorway North, Belvedere, Kent, DA17 6LJ to Unit 1 Fordgate Business Park Belvedere Kent DA17 6AS on 2018-03-05

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM UNIT 9 BURTS WHARF CRABTREE MANORWAY NORTH BELVEDERE KENT DA17 6LJ

View Document

02/02/182 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1529 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1410 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL TAIT / 16/07/2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN CHOWN / 16/07/2012

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOEL TAIT / 16/07/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL TAIT / 16/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN CHOWN / 16/03/2012

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JOEL TAIT / 16/03/2012

View Document

20/02/1220 February 2012 Registered office address changed from , Unit 9 Bruts Wharf, Crabtree Manorway North, Belvedere, Kent, DA17 6AB on 2012-02-20

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM UNIT 9 BRUTS WHARF CRABTREE MANORWAY NORTH BELVEDERE KENT DA17 6AB

View Document

08/02/128 February 2012 Registered office address changed from , Durable House Crabtree Manorway South, Belvedere, Kent, DA17 6AB on 2012-02-08

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM DURABLE HOUSE CRABTREE MANORWAY SOUTH BELVEDERE KENT DA17 6AB

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOEL TAIT / 03/02/2010

View Document

09/02/109 February 2010 Annual return made up to 16 February 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL TAIT / 03/02/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 15A CAPITAL INDUSTRIAL ESTATE CRABTREE MANORWAY SOUTH BELVEDERE KENT DA17 6BJ

View Document

29/01/1029 January 2010 Registered office address changed from , 15a Capital Industrial Estate, Crabtree Manorway South, Belvedere, Kent, DA17 6BJ on 2010-01-29

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 79 LEE HIGH ROAD, LONDON, SE13 5NS

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED PLATINUM EXPRESS COURIER TRANSPO RT SERVICES LTD CERTIFICATE ISSUED ON 20/03/02

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 22 BUCKLEY CLOSE, CRAYFORD, KENT DA1 4SQ

View Document

28/12/0128 December 2001 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