PLATINUM DIGITAL PRINT SOLUTIONS LIMITED - KINGSWINFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-07 View Report
Accounts. Accounts type dormant. 2023-09-28 View Report
Officers. Officer name: Mrs Cheryl Sandra Sarah Walsh. Appointment date: 2023-01-09. 2023-02-20 View Report
Officers. Termination date: 2023-01-09. Officer name: Richard Stuart Pitceathly. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-12-30 View Report
Officers. Appointment date: 2022-10-07. Officer name: Mr Paolo Rossetti. 2022-10-25 View Report
Officers. Termination date: 2022-10-07. Officer name: Anthony William Arthurton. 2022-10-25 View Report
Accounts. Accounts type dormant. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2021-11-03 View Report
Accounts. Accounts type dormant. 2021-10-05 View Report
Accounts. Accounts type small. 2021-02-02 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Accounts. Change account reference date company previous extended. 2020-06-19 View Report
Officers. Termination date: 2020-05-15. Officer name: Anthony Mark Mcphillips. 2020-06-12 View Report
Officers. Appointment date: 2020-03-12. Officer name: Mr Richard Stuart Pitceathly. 2020-03-25 View Report
Officers. Officer name: Mr Anthony Mark Mcphillips. Appointment date: 2020-03-12. 2020-03-25 View Report
Officers. Appointment date: 2020-03-12. Officer name: Mr Anthony William Arthurton. 2020-03-25 View Report
Officers. Appointment date: 2020-03-12. Officer name: Mr David Brian Dyas. 2020-03-25 View Report
Officers. Termination date: 2020-03-12. Officer name: Ernest Darrell Russell Polden. 2020-03-25 View Report
Officers. Termination date: 2020-03-12. Officer name: David George Gibson. 2020-03-25 View Report
Confirmation statement. Statement with updates. 2019-11-20 View Report
Mortgage. Charge number: 099121300001. 2019-11-20 View Report
Address. Old address: 10 Fraser Road, Priory Business Park Bedford MK44 3WH England. Change date: 2019-04-02. New address: 93 Vantage Point Kingswinford West Midlands DY6 7FR. 2019-04-02 View Report
Persons with significant control. Cessation date: 2019-03-19. Psc name: Platinum Solutions Group Limited. 2019-04-01 View Report
Persons with significant control. Notification date: 2019-03-19. Psc name: Altodigital Networks Limited. 2019-04-01 View Report
Officers. Termination date: 2019-03-19. Officer name: Sean Mikael Foster. 2019-04-01 View Report
Accounts. Change account reference date company current extended. 2019-04-01 View Report
Officers. Appointment date: 2019-03-19. Officer name: Mr David George Gibson. 2019-04-01 View Report
Officers. Officer name: Mr Ernest Darrell Russell Polden. Appointment date: 2019-03-19. 2019-04-01 View Report
Accounts. Accounts type total exemption full. 2019-03-29 View Report
Officers. Officer name: Stephen Peter Jackman. 2019-02-25 View Report
Persons with significant control. Psc name: Platinum Solutions Group Limited. Notification date: 2019-02-18. 2019-02-21 View Report
Persons with significant control. Cessation date: 2019-02-18. Psc name: Sean Mikael Foster. 2019-02-21 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 03/11/2017. 2019-02-11 View Report
Confirmation statement. Statement with no updates. 2018-11-06 View Report
Accounts. Accounts type total exemption full. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-11-03 View Report
Persons with significant control. Psc name: Sean Mikael Foster. Notification date: 2017-05-08. 2017-11-03 View Report
Persons with significant control. Psc name: Platinum Solutions Group Limited. Cessation date: 2017-05-08. 2017-11-03 View Report
Officers. Officer name: Stephen Peter Jackman. Termination date: 2016-05-08. 2017-06-22 View Report
Accounts. Accounts type total exemption small. 2017-06-08 View Report
Address. Change date: 2017-03-29. Old address: Equipoise House Grove Place Bedford MK40 3LE England. New address: 10 Fraser Road, Priory Business Park Bedford MK44 3WH. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Change account reference date company previous shortened. 2016-10-15 View Report
Mortgage. Charge creation date: 2016-06-01. Charge number: 099121300001. 2016-06-02 View Report
Incorporation. Capital: GBP 1 2015-12-11 View Report