PLATINUM VEHICLE SERVICES CARDIFF LTD

Homes House C/O Stas Accountancy Services Homes House C/O Stas Accountancy Services, Cardiff, CF5 5TD, Wales
StatusACTIVE
Company No.10575770
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

PLATINUM VEHICLE SERVICES CARDIFF LTD is an active private limited company with number 10575770. It was incorporated 7 years, 4 months, 11 days ago, on 23 January 2017. The company address is Homes House C/O Stas Accountancy Services Homes House C/O Stas Accountancy Services, Cardiff, CF5 5TD, Wales.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Sep 2021

Action Date: 14 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-14

Documents

View document PDF

Resolution

Date: 03 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-14

Psc name: Dale Mabbit

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Spencer Paul

Notification date: 2021-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-14

Officer name: Jay Nethell

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Old address: C/O C/O Stas Chartered Accountants 253 Cowbridge Road West Cardiff CF5 5TD Wales

Change date: 2018-12-10

New address: Homes House C/O Stas Accountancy Services 253 Cowbridge Road West Cardiff CF5 5TD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN ARMS LTD

2 MILL PLACE,ABOYNE,AB34 4YG

Number:SC609234
Status:ACTIVE
Category:Private Limited Company

CHOICE CARE HOMES LIMITED

SUITE 1 EXCELSIOR HOUSE,ILFORD,IG1 4HP

Number:03074123
Status:ACTIVE
Category:Private Limited Company
Number:07125845
Status:ACTIVE
Category:Private Limited Company

FALCONWOOD INVESTMENT LIMITED

9 GOLDEN SQUARE,LONDON,W1F 9HZ

Number:05047686
Status:ACTIVE
Category:Private Limited Company

HAZELDENE CONTRACTS LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:03351926
Status:ACTIVE
Category:Private Limited Company

LUCKY TOAD LIMITED

MOUNT PLEASANT RUGBY ROAD,RUGBY,CV23 9EJ

Number:11865828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source