PLATIPUS ANCHORS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Director's details changed for Mr Adam David Radcliffe Swiss on 2025-04-24

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

07/04/257 April 2025 Cancellation of shares. Statement of capital on 2025-02-27

View Document

07/04/257 April 2025 Purchase of own shares.

View Document

04/04/254 April 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

03/04/253 April 2025 Notification of Minova International Limited as a person with significant control on 2025-03-25

View Document

03/04/253 April 2025 Cessation of Charles Simon James Agg as a person with significant control on 2025-03-25

View Document

27/03/2527 March 2025 Appointment of Mr Ryan David Kerr as a director on 2025-03-25

View Document

27/03/2527 March 2025 Appointment of Mr Adam David Radcliffe Swiss as a director on 2025-03-25

View Document

27/03/2527 March 2025 Termination of appointment of Charles Simon James Agg as a director on 2025-03-25

View Document

26/03/2526 March 2025 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-03-25

View Document

26/03/2526 March 2025 Termination of appointment of Charles Simon James Agg as a secretary on 2025-03-25

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

09/10/249 October 2024 Cancellation of shares. Statement of capital on 2024-09-06

View Document

09/10/249 October 2024 Purchase of own shares.

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Cancellation of shares. Statement of capital on 2023-06-15

View Document

10/07/2310 July 2023 Purchase of own shares.

View Document

19/06/2319 June 2023 Termination of appointment of Michael Hamilton Russell as a director on 2023-06-15

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/05/1618 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMILTON RUSSELL / 01/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 SAIL ADDRESS CHANGED FROM: BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN11NH UNITED KINGDOM

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/02/152 February 2015 PREVSHO FROM 28/02/2015 TO 31/08/2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 ALTER ARTICLES 14/04/2014

View Document

25/04/1425 April 2014 ARTICLES OF ASSOCIATION

View Document

24/04/1424 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/07/133 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/04/1226 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMILTON RUSSELL / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMILTON RUSSELL / 04/10/2010

View Document

10/08/1010 August 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

27/12/0927 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMILTON RUSSELL / 16/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SIMON JAMES AGG / 08/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES SIMON JAMES AGG / 08/10/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL HAMILTON

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED RUSSELL MICHAEL HAMILTON

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ALTERARTICLES21/12/99

View Document

06/01/006 January 2000 NC INC ALREADY ADJUSTED 21/12/99

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: PERRYWOOD BUSINESS PARK HONEYCROCK LANE SALFORDS REDHILL SURREY RH1 5DX

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 AUDITOR'S RESIGNATION

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 COMPANY NAME CHANGED PLATIPUS ANCHORS LIMITED CERTIFICATE ISSUED ON 22/11/94

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ALLOT SHARES 14/02/94

View Document

26/11/9326 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 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