Advanced company searchLink opens in new window

PLATINUM SKIES CHAPTERS (SALISBURY) LTD.

Company number 09148098

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)
10 Mar 2025 CS01 Confirmation statement made on 14 February 2025 with no updates
09 Dec 2024 AA Full accounts made up to 31 January 2024
02 Oct 2024 AA01 Current accounting period shortened from 31 January 2025 to 31 December 2024
27 Sep 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 January 2024
26 Jul 2024 AA01 Previous accounting period shortened from 31 January 2024 to 31 December 2023
25 Jul 2024 AA Accounts for a small company made up to 31 January 2023
17 Jul 2024 TM01 Termination of appointment of Julian Mark Shaffer as a director on 11 July 2024
17 Jul 2024 TM01 Termination of appointment of David William Hines as a director on 11 July 2024
17 Jul 2024 AP01 Appointment of Jeffrey Michael Kaplan as a director on 11 July 2024
17 Jul 2024 AP01 Appointment of Timothy Paul Yantz as a director on 11 July 2024
17 Jul 2024 AP01 Appointment of Mr Joseph Neil Copping as a director on 11 July 2024
17 Jul 2024 MR04 Satisfaction of charge 091480980002 in full
17 Jul 2024 MR04 Satisfaction of charge 091480980003 in full
17 Jul 2024 MR04 Satisfaction of charge 091480980004 in full
17 Jul 2024 MR04 Satisfaction of charge 091480980005 in full
17 Jul 2024 MR04 Satisfaction of charge 091480980006 in full
17 Jul 2024 MR04 Satisfaction of charge 091480980007 in full
13 Mar 2024 RP04PSC07 Second filing for the cessation of Roger Phillimore as a person with significant control
18 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 AD01 Registered office address changed from 170 Charminster Road Bournemouth BH8 9RL England to Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT on 3 October 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
01 Feb 2023 MR01 Registration of charge 091480980007, created on 31 January 2023
15 Aug 2022 AA Accounts for a small company made up to 31 January 2022