PLATINUM TRANSPORT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/03/2527 March 2025 | Cessation of Stuart John Chown as a person with significant control on 2025-03-21 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
18/11/2418 November 2024 | Change of details for Mr Stuart John Chown as a person with significant control on 2024-05-01 |
03/08/243 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-08 with updates |
15/05/2415 May 2024 | Cessation of Laura Tait as a person with significant control on 2024-05-01 |
15/05/2415 May 2024 | Termination of appointment of Stuart John Chown as a director on 2024-05-01 |
15/05/2415 May 2024 | Appointment of Mr Martin Stephen Webb as a director on 2024-05-01 |
15/05/2415 May 2024 | Notification of Platinum Logistics Group Ltd as a person with significant control on 2024-05-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
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 |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
21/06/2321 June 2023 | Statement of capital on 2023-06-21 |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | |
21/06/2321 June 2023 | Resolutions |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-08 with updates |
20/06/2320 June 2023 | Statement of capital following an allotment of shares on 2023-06-02 |
20/06/2320 June 2023 | Notification of Laura Tait as a person with significant control on 2023-06-02 |
08/06/238 June 2023 | Satisfaction of charge 043458990003 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Satisfaction of charge 1 in full |
30/03/2330 March 2023 | Satisfaction of charge 2 in full |
31/01/2331 January 2023 | Amended total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
07/11/227 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
02/11/222 November 2022 | Amended total exemption full accounts made up to 2021-03-31 |
20/05/2220 May 2022 | Director's details changed for Abbe Gillen on 2022-05-20 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-03-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
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 |
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 |
02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM UNIT 14 FISHERS WAY BELVEDERE KENT DA17 6BS ENGLAND |
02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 35 BERKELEY SQUARE MAYFAIR LONDON W1J 5BF ENGLAND |
15/01/2015 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
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 |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM UNIT 9 BURTS WHARF CRABTREE MANORWAY NORTH BELVEDERE KENT DA17 6LJ |
02/02/182 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/12/1529 December 2015 | Annual return made up to 28 December 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/155 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/01/1410 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/01/137 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL TAIT / 16/07/2012 |
16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN CHOWN / 16/07/2012 |
16/07/1216 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOEL TAIT / 16/07/2012 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL TAIT / 16/03/2012 |
16/03/1216 March 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN CHOWN / 16/03/2012 |
16/03/1216 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOEL TAIT / 16/03/2012 |
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 |
20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM UNIT 9 BRUTS WHARF CRABTREE MANORWAY NORTH BELVEDERE KENT DA17 6AB |
08/02/128 February 2012 | Registered office address changed from , Durable House Crabtree Manorway South, Belvedere, Kent, DA17 6AB on 2012-02-08 |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM DURABLE HOUSE CRABTREE MANORWAY SOUTH BELVEDERE KENT DA17 6AB |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOEL TAIT / 03/02/2010 |
09/02/109 February 2010 | Annual return made up to 16 February 2009 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL TAIT / 03/02/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/1029 January 2010 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 15A CAPITAL INDUSTRIAL ESTATE CRABTREE MANORWAY SOUTH BELVEDERE KENT DA17 6BJ |
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 |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
06/06/076 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0710 May 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 79 LEE HIGH ROAD, LONDON, SE13 5NS |
11/06/0511 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/052 February 2005 | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
23/06/0423 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/0427 January 2004 | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
06/10/036 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
06/10/036 October 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
29/01/0329 January 2003 | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
03/01/033 January 2003 | DIRECTOR RESIGNED |
03/01/033 January 2003 | SECRETARY RESIGNED |
20/03/0220 March 2002 | COMPANY NAME CHANGED PLATINUM EXPRESS COURIER TRANSPO RT SERVICES LTD CERTIFICATE ISSUED ON 20/03/02 |
17/01/0217 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 22 BUCKLEY CLOSE, CRAYFORD, KENT DA1 4SQ |
28/12/0128 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLATINUM TRANSPORT SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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