Advanced company searchLink opens in new window

PLATINUM DIGITAL PRINT SOLUTIONS LIMITED

Company number 09912130

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)
01 Apr 2019 PSC02 Notification of Altodigital Networks Limited as a person with significant control on 19 March 2019
01 Apr 2019 TM01 Termination of appointment of Sean Mikael Foster as a director on 19 March 2019
01 Apr 2019 AA01 Current accounting period extended from 30 June 2019 to 30 September 2019
01 Apr 2019 AP01 Appointment of Mr David George Gibson as a director on 19 March 2019
01 Apr 2019 AP01 Appointment of Mr Ernest Darrell Russell Polden as a director on 19 March 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Feb 2019 RP04TM01 Second filing for the termination of Stephen Peter Jackman as a director
21 Feb 2019 PSC02 Notification of Platinum Solutions Group Limited as a person with significant control on 18 February 2019
21 Feb 2019 PSC07 Cessation of Sean Mikael Foster as a person with significant control on 18 February 2019
11 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 03/11/2017
06 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 11/02/2019.
03 Nov 2017 PSC01 Notification of Sean Mikael Foster as a person with significant control on 8 May 2017
03 Nov 2017 PSC07 Cessation of Platinum Solutions Group Limited as a person with significant control on 8 May 2017
22 Jun 2017 TM01 Termination of appointment of Stephen Peter Jackman as a director on 8 May 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 25/02/2019.
08 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Mar 2017 AD01 Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE England to 10 Fraser Road, Priory Business Park Bedford MK44 3WH on 29 March 2017
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
15 Oct 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 June 2016
02 Jun 2016 MR01 Registration of charge 099121300001, created on 1 June 2016
11 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-11
  • GBP 1