PLATINUM SECURITY SOLUTIONS LTD
Status | ACTIVE |
Company No. | 11655669 |
Category | Private Limited Company |
Incorporated | 02 Nov 2018 |
Age | 5 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
PLATINUM SECURITY SOLUTIONS LTD is an active private limited company with number 11655669. It was incorporated 5 years, 7 months ago, on 02 November 2018. The company address is 4a West Street, Scarborough, YO11 2QL, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Termination director company with name termination date
Date: 09 Mar 2023
Action Date: 25 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Christopher Davis
Termination date: 2023-02-25
Documents
Termination director company with name termination date
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Louise Allan
Termination date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Appoint person director company with name date
Date: 12 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-25
Officer name: Mr Stewart Christopher Davis
Documents
Appoint person director company with name date
Date: 12 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Donna Louise Allan
Appointment date: 2022-07-25
Documents
Cessation of a person with significant control
Date: 12 Aug 2022
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Michael Thrower
Cessation date: 2022-07-15
Documents
Appoint person director company with name date
Date: 12 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne-Marie Miles
Appointment date: 2022-07-25
Documents
Termination director company with name termination date
Date: 12 Aug 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-15
Officer name: James Michael Thrower
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Notification of a person with significant control
Date: 07 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Michael Thrower
Notification date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2021
Action Date: 04 Jul 2021
Category: Address
Type: AD01
Old address: 24 Miners Way Miners Way Halifax HX3 9QD England
New address: 4a West Street Scarborough YO11 2QL
Change date: 2021-07-04
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Gazette filings brought up to date
Date: 06 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Change person director company with change date
Date: 28 Jun 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr James Thrower
Documents
Appoint person director company with name date
Date: 28 Jun 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Thrower
Appointment date: 2020-01-01
Documents
Termination director company with name termination date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-10
Officer name: Gary John Revill
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-13
Old address: The Bristol Office, 2nd Floor, 5 High St, Westbury High Street Westbury-on-Trym Bristol BS9 3BY England
New address: 24 Miners Way Miners Way Halifax HX3 9QD
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Address
Type: AD01
Old address: 24 Miners Way Southowram Halifax West Yorkshire HX3 9QD United Kingdom
Change date: 2020-01-13
New address: The Bristol Office, 2nd Floor, 5 High St, Westbury High Street Westbury-on-Trym Bristol BS9 3BY
Documents
Cessation of a person with significant control
Date: 04 Dec 2019
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-01
Psc name: Gary John Revill
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary John Revill
Change date: 2019-11-05
Documents
Change to a person with significant control
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-05
Psc name: Mr Gary John Revill
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-13
Old address: 50 Brockholes Lane Brockholes Holmfirth HD9 7EB United Kingdom
New address: 24 Miners Way Southowram Halifax West Yorkshire HX3 9QD
Documents
Some Companies
167 TURNERS HILL,CHESHUNT,EN8 9BH
Number: | 03732559 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 JUNCTION ROAD,POOLE,BH16 5AB
Number: | 11083667 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HARPUR STREET,BEDFORD,MK40 2SR
Number: | 01447330 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLNE VALLEY PLASTERING LIMITED
12 ELMHURST ROAD,SLOUGH,SL3 8LT
Number: | 10578637 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 RUSKIN ROAD,WOLVERHAMPTON,WV10 8BZ
Number: | 08988477 |
Status: | ACTIVE |
Category: | Private Limited Company |
229-231 COMMERCIAL ROAD,PORTSMOUTH,PO1 4BJ
Number: | 09191799 |
Status: | ACTIVE |
Category: | Private Limited Company |