Advanced company searchLink opens in new window

PLATINUM ASSIST LIMITED

Company number 06451749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 112
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 112
28 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 December 2013
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
17 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2014
07 May 2013 SH06 Cancellation of shares. Statement of capital on 7 May 2013
  • GBP 100
07 May 2013 SH03 Purchase of own shares.
19 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 11/12/2017.
24 Oct 2012 TM01 Termination of appointment of Simon Goodkind as a director
24 Oct 2012 TM01 Termination of appointment of Nigel Henry as a director
31 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 11/12/2017.
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 11/12/2017.
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Feb 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
25 Feb 2010 CH04 Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009
27 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 50,100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2017.
20 Nov 2009 AP01 Appointment of Nigel John Henry as a director