PLATINUM BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/01/2319 January 2023 | Final Gazette dissolved following liquidation |
19/01/2319 January 2023 | Final Gazette dissolved following liquidation |
19/10/2219 October 2022 | Return of final meeting in a members' voluntary winding up |
02/11/212 November 2021 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-11-02 |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Resolutions |
27/10/2127 October 2021 | Declaration of solvency |
26/10/2126 October 2021 | Appointment of a voluntary liquidator |
13/07/2113 July 2021 | Previous accounting period shortened from 2021-04-30 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/04/168 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/05/159 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
11/04/1411 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
28/02/1428 February 2014 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM KELLYS COTTAGE 22 LITTLEWORTH OXFORD OXFORDSHIRE OX33 1TR |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
23/04/1323 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/04/1225 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/06/1110 June 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/05/1027 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY PRICE / 01/12/2009 |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
10/04/0810 April 2008 | APPOINTMENT TERMINATE, SECRETARY JONATHAN CHARLES STOBART LOGGED FORM |
08/04/088 April 2008 | APPOINTMENT TERMINATED SECRETARY JONATHAN STOBART |
08/04/088 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
29/05/0729 May 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
10/05/0610 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
09/04/059 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
08/06/048 June 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | NEW SECRETARY APPOINTED |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB |
14/05/0314 May 2003 | S386 DISP APP AUDS 08/05/03 |
14/05/0314 May 2003 | S366A DISP HOLDING AGM 08/05/03 |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | SECRETARY RESIGNED |
17/04/0317 April 2003 | 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