Advanced company searchLink opens in new window

PLATFORM SALES & HIRE LIMITED

Company number 03845635

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)
05 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
05 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
20 Dec 2022 AP01 Appointment of Mr Paul Adrian Rayner as a director on 9 December 2022
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Dec 2022 TM01 Termination of appointment of James Richard Bunn as a director on 9 December 2022
11 Oct 2022 AP01 Appointment of Daniel John Evans as a director on 1 October 2022
11 Oct 2022 TM01 Termination of appointment of Russell Down as a director on 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
18 Sep 2020 TM01 Termination of appointment of Daniel John Evans as a director on 18 September 2020
18 Sep 2020 AP01 Appointment of James Richard Bunn as a director on 18 September 2020
05 Aug 2020 AP01 Appointment of Daniel John Evans as a director on 31 July 2020
04 Aug 2020 TM01 Termination of appointment of Thomas Christopher Morgan as a director on 31 July 2020
03 Dec 2019 AA Full accounts made up to 31 March 2019
21 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
15 Sep 2019 CH01 Director's details changed for Mr Russell Down on 23 November 2017
19 Dec 2018 AA Full accounts made up to 31 March 2018
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 2,160
05 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
10 Apr 2018 MR01 Registration of charge 038456350005, created on 3 April 2018
21 Dec 2017 AD01 Registered office address changed from Access Centre Summerson Road Bleak Hall Milton Keynes Buckinghamshire MK6 1LE to Chase House 16 the Parks Newton-Le-Willows Merseyside WA12 0JQ on 21 December 2017
20 Dec 2017 AP01 Appointment of Mr Thomas Christopher Morgan as a director on 23 November 2017