THE PLATFORM SOCIAL ENTERPRISE LIMITED

Company Documents

DateDescription
19/11/1819 November 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

07/11/187 November 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

05/11/185 November 2018 SECOND FILING OF TM01 FOR DAMIAN LEE

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 9 RUSSELL PLACE BRIGHTON EAST SUSSEX BN1 2RG

View Document

22/10/1822 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

22/10/1822 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1822 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/09/1824 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILLSON

View Document

09/09/189 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARIE ROSSITER / 29/08/2018

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA RAS

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR THOMAS DAVID GRAHAM GILLSON

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 ARTICLES OF ASSOCIATION

View Document

01/03/171 March 2017 ALTER ARTICLES 01/02/2017

View Document

01/03/171 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/174 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOE ASHDOWN

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIAN LEE

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MS FIONA RAS

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOE ASHDOWN / 05/12/2015

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLIE TURNER

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED CARE CO-OPERATIVES LTD CERTIFICATE ISSUED ON 24/03/16

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MS JULIE MARIE ROSSITER

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 13/11/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 13/11/14 NO MEMBER LIST

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 13/11/13 NO MEMBER LIST

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOE ASHDOWN / 31/05/2013

View Document

29/11/1229 November 2012 13/11/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED JOE ASHDOWN

View Document

09/05/129 May 2012 SECRETARY APPOINTED JULIE ROSSITER

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY NEIL HOLMES

View Document

22/11/1122 November 2011 13/11/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/1018 November 2010 13/11/10 NO MEMBER LIST

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR DAMIAN LEE

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/11/0928 November 2009 13/11/09 NO MEMBER LIST

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE TURNER / 12/11/2009

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 ANNUAL RETURN MADE UP TO 13/11/08

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 ANNUAL RETURN MADE UP TO 13/11/07

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/069 December 2006 ANNUAL RETURN MADE UP TO 13/11/06

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 ANNUAL RETURN MADE UP TO 13/11/05

View Document

30/08/0530 August 2005 ANNUAL RETURN MADE UP TO 16/03/05

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: BLENHEIM HOUSE C/O GIBSON APPLEBY 120 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1AU

View Document

25/08/0425 August 2004 28/07/04 ABSTRACTS AND PAYMENTS

View Document

25/08/0425 August 2004 11/08/04 ABSTRACTS AND PAYMENTS

View Document

25/08/0425 August 2004 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

16/04/0416 April 2004 ANNUAL RETURN MADE UP TO 13/11/03

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 12 BAKER STREET BRIGHTON EAST SUSSEX BN1 4JN

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 28/07/03 ABSTRACTS AND PAYMENTS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 ANNUAL RETURN MADE UP TO 13/11/02

View Document

27/09/0227 September 2002 28/07/02 ABSTRACTS AND PAYMENTS

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 ANNUAL RETURN MADE UP TO 13/11/01

View Document

25/09/0125 September 2001 28/07/01 ABSTRACTS AND PAYMENTS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 ANNUAL RETURN MADE UP TO 13/11/00

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 28/07/00 ABSTRACTS AND PAYMENTS

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 O/C 06/07/00 REM/APPT SUPERVISOR

View Document

16/11/9916 November 1999 ANNUAL RETURN MADE UP TO 17/11/99

View Document

13/08/9913 August 1999 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

09/08/999 August 1999 ANNUAL RETURN MADE UP TO 17/11/98

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 ANNUAL RETURN MADE UP TO 17/11/97

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/11/974 November 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 AUDITOR'S RESIGNATION

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/11/9614 November 1996 ANNUAL RETURN MADE UP TO 17/11/96

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/11/958 November 1995 ANNUAL RETURN MADE UP TO 17/11/95

View Document

01/06/941 June 1994 ANNUAL RETURN MADE UP TO 17/11/93

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/06/941 June 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/10/9226 October 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM: 31 BLAKER STREET BRIGHTON EAST SUSSEX BN2 2JJ

View Document

30/06/9230 June 1992 FIRST GAZETTE

View Document

09/06/929 June 1992 COMPANY NAME CHANGED WORKERS INTERACTION COMMUNITY BU SINESS LIMITED CERTIFICATE ISSUED ON 10/06/92

View Document

09/06/929 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/06/92

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 S252 S366A S386 28/01/91

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8817 November 1988 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