PLATINUM CARE SOLUTIONS LIMITED

05076290
6 RUSSELL BUILDING 86 WEST STREET PORTCHESTER PO16 9UL

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 13 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 accounts Annual Accounts 13 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2023 accounts Annual Accounts 13 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2022 officers Change of particulars for director (Ms Joanne Mary Rose Barry) 2 Buy now
03 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2022 accounts Annual Accounts 14 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2021 accounts Annual Accounts 13 Buy now
08 Jan 2021 resolution Resolution 1 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 8 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Mar 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Mar 2019 officers Termination of appointment of director (Prabhat Gurung) 1 Buy now
28 Feb 2019 accounts Annual Accounts 10 Buy now
25 Feb 2019 officers Appointment of director (Mr Prabhat Gurung) 2 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 9 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 3 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
29 Feb 2016 accounts Annual Accounts 3 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
16 Feb 2015 accounts Annual Accounts 6 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
11 Feb 2014 accounts Annual Accounts 6 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 accounts Annual Accounts 6 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
24 Jan 2012 accounts Annual Accounts 11 Buy now
21 Sep 2011 officers Termination of appointment of secretary (Mc Secretaries Limited) 1 Buy now
21 Mar 2011 annual-return Annual Return 6 Buy now
02 Mar 2011 accounts Annual Accounts 8 Buy now
29 Apr 2010 address Move Registers To Sail Company 1 Buy now
27 Apr 2010 address Change Sail Address Company 1 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 accounts Annual Accounts 8 Buy now
25 Jan 2010 officers Change of particulars for director (Joanne Mary Rose Barry) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Joanne Mary Rose Barry) 2 Buy now
24 Mar 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
19 Mar 2009 officers Appointment terminated secretary joanne barry 1 Buy now
19 Mar 2009 officers Secretary appointed mc secretaries LIMITED 1 Buy now
02 Mar 2009 accounts Annual Accounts 8 Buy now
24 Feb 2009 incorporation Memorandum Articles 13 Buy now
24 Feb 2009 resolution Resolution 3 Buy now
09 Dec 2008 officers Appointment terminated director stephen geach 1 Buy now
25 Apr 2008 annual-return Return made up to 17/03/08; full list of members 7 Buy now
11 Oct 2007 accounts Annual Accounts 6 Buy now
25 Sep 2007 officers Director's particulars changed 1 Buy now
10 Apr 2007 annual-return Return made up to 17/03/07; full list of members 3 Buy now
10 Apr 2007 officers Secretary resigned 1 Buy now
19 Mar 2007 officers New secretary appointed;new director appointed 1 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers Secretary resigned 1 Buy now
22 Nov 2006 accounts Annual Accounts 6 Buy now
28 Mar 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
06 Jan 2006 address Registered office changed on 06/01/06 from: 27A high street andover hampshire SP10 1LJ 1 Buy now
05 Dec 2005 accounts Annual Accounts 5 Buy now
05 Dec 2005 accounts Accounting reference date extended from 31/03/05 to 31/05/05 1 Buy now
20 May 2005 annual-return Return made up to 17/03/05; full list of members 7 Buy now
12 Jan 2005 resolution Resolution 9 Buy now
26 Apr 2004 officers New secretary appointed 2 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
20 Apr 2004 capital Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
24 Mar 2004 officers Secretary resigned 1 Buy now
17 Mar 2004 incorporation Incorporation Company 16 Buy now