PLATINE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 01/04/251 April 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 14/01/2214 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 20/10/2120 October 2021 | Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 2021-10-20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 21/02/1721 February 2017 | DIRECTOR APPOINTED MRS FAITH CHRIMES |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/03/1631 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 337 BUXTON ROAD MACCLESFIELD CHESHIRE SK10 1QT |
| 04/03/154 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/06/1419 June 2014 | 19/06/14 STATEMENT OF CAPITAL GBP 100 |
| 19/06/1419 June 2014 | 19/06/14 STATEMENT OF CAPITAL GBP 100 |
| 21/02/1421 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/02/1326 February 2013 | SAIL ADDRESS CHANGED FROM: C/O MR JOHN CHRIMES 4 RAVENHOE LANE RAINOW MACCLESFIELD CHESHIRE SK10 5TN UNITED KINGDOM |
| 26/02/1326 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 26/02/1326 February 2013 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 4 RAVENHOE LANE, RAINOW MACCLESFIELD CHESHIRE SK10 5TN |
| 26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRIMES / 26/02/2013 |
| 26/02/1326 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / FAITH CHRIMES / 26/02/2013 |
| 12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/03/125 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/03/1117 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/02/1022 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRIMES / 21/02/2010 |
| 22/02/1022 February 2010 | SAIL ADDRESS CREATED |
| 28/10/0928 October 2009 | 31/03/09 PARTIAL EXEMPTION |
| 16/03/0916 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/04/088 April 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
| 23/03/0723 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 4 RAVENHOE LANE, RAINOW MACCLESFIELD CHESHIRE SK10 5TN |
| 27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: MITCHELL CHARLESWORTH 6TH FLOOR, BRAZENNOSE HOUSE WEST BRAZENNOSE STREET MANCHESTER M2 5FE |
| 21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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