AD01 |
Change of registered address from Units 7 & 8 Callenders Paddington Drive Swindon Wiltshire SN5 7YW on 11th December 2023 to 1 Hammal Buildings Westmead Industrial Estate Westmead Drive Swindon SN5 7YT
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed platinum alloys LIMITEDcertificate issued on 20/11/23
filed on: 20th, November 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th January 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th January 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2023
filed on: 21st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 16th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th September 2021
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th September 2021
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 18th April 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed platinum alloy wheel solutions LTDcertificate issued on 13/02/15
filed on: 13th, February 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, February 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed wheel refurbishment company LIMITEDcertificate issued on 09/05/12
filed on: 9th, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 8th May 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 5th, April 2012
| incorporation
|
|