PLATFORM FACTORY LTD - WARLINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Change of name. Description: Company name changed 80:20 systems LIMITED\certificate issued on 03/11/23. 2023-11-03 View Report
Accounts. Accounts type micro entity. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type micro entity. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2022-04-16 View Report
Accounts. Accounts type micro entity. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-03-24 View Report
Accounts. Accounts type micro entity. 2020-08-06 View Report
Confirmation statement. Statement with no updates. 2020-03-08 View Report
Accounts. Accounts type micro entity. 2019-07-24 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Accounts. Accounts type micro entity. 2018-10-08 View Report
Confirmation statement. Statement with updates. 2018-04-23 View Report
Capital. Capital allotment shares. 2018-04-19 View Report
Capital. Capital allotment shares. 2018-04-13 View Report
Accounts. Accounts type micro entity. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type total exemption small. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Accounts. Accounts type total exemption small. 2014-07-29 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Officers. Officer name: Minu Simons. Change date: 2014-03-14. 2014-05-12 View Report
Officers. Officer name: Daniel Simons. Change date: 2014-03-14. 2014-05-12 View Report
Officers. Change date: 2014-03-14. Officer name: Daniel Simons. 2014-05-12 View Report
Address. Old address: 132 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DS United Kingdom. Change date: 2014-03-14. 2014-03-14 View Report
Accounts. Accounts type total exemption small. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Officers. Officer name: Minu Simons. 2012-09-27 View Report
Accounts. Accounts type total exemption small. 2012-08-24 View Report
Address. Change date: 2012-06-19. Old address: 5 New Broadway Hampton Hill Middlesex TW12 1JG. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2012-06-01 View Report
Accounts. Accounts type total exemption small. 2011-07-19 View Report
Annual return. With made up date full list shareholders. 2011-05-24 View Report
Accounts. Accounts type total exemption small. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-06-09 View Report
Address. Change date: 2010-06-09. Old address: 5 New Broadway Hampton Hill Middlesex TW12 1JG United Kingdom. 2010-06-09 View Report
Address. Old address: 7 Gregory Boulevard Nottingham NG7 6LB. Change date: 2010-06-09. 2010-06-09 View Report
Officers. Officer name: Daniel Simons. Change date: 2010-05-11. 2010-06-09 View Report
Accounts. Accounts type total exemption small. 2009-11-24 View Report
Officers. Description: Appointment terminated director bertus dispa. 2009-06-15 View Report
Annual return. Legacy. 2009-05-15 View Report
Accounts. Accounts type total exemption small. 2008-10-22 View Report
Annual return. Legacy. 2008-05-20 View Report
Accounts. Accounts type total exemption small. 2007-10-26 View Report
Annual return. Legacy. 2007-06-25 View Report
Accounts. Accounts type total exemption small. 2006-11-10 View Report
Annual return. Legacy. 2006-05-16 View Report
Accounts. Accounts type total exemption small. 2006-02-21 View Report