Advanced company searchLink opens in new window

PLATINUM SERVICES (YORKSHIRE) LIMITED

Company number 03968544

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)
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
11 May 2022 MR04 Satisfaction of charge 039685440002 in full
17 Sep 2021 AA Micro company accounts made up to 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
29 Jan 2019 MR01 Registration of charge 039685440002, created on 28 January 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
08 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Dec 2016 AP01 Appointment of Mrs Kim Davies as a director on 1 April 2016
11 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400
11 Apr 2016 TM01 Termination of appointment of Julie Mavis Nicholson as a director on 31 March 2016
11 Apr 2016 TM01 Termination of appointment of Darrell Jones as a director on 31 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 400
27 May 2015 CH01 Director's details changed for Miss Julie Mavis Nicholson on 11 April 2014