POSITIVE INSTALLATIONS (UK) LTD



Company Documents

DateDescription
11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/11/2329 November 2023 Change of details for Positive Group Uk Ltd as a person with significant control on 2023-11-29

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

05/06/235 June 2023 Registered office address changed from 1105 Christchurch Road Bournemouth Dorset BH7 6BQ England to 33 Talbot Avenue Bournemouth Dorset BH3 7HS on 2023-06-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM H1 THE FULCRUM VANTAGE WAY POOLE DORSET BH12 4NU

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
10/09/1510 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
05/09/145 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
25/09/1325 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR MILAN PARODI

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY MILAN PARODI

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
31/01/1331 January 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

12/09/1212 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

01/09/111 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

30/04/1130 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/09/107 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALUM PARODI / 01/08/2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 443 ASHLEY ROAD POOLE DORSET BH14 0AX

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MILAN PARODI / 04/06/2007

View Document

18/09/0818 September 2008 DIRECTOR'S PARTICULARS MILAN PARODI

View Document

18/09/0818 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CALUM PARODI

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 SECRETARY APPOINTED MILAN PARODI

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED JO JONES

View Document



18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIE PARODI

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY RESIGNED JULIE PARODI

View Document

16/04/0816 April 2008 ALTER ARTICLES 04/04/2008

View Document

16/04/0816 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0730 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/04/015 April 2001 COMPANY NAME CHANGED CLEAN AHEAD LIMITED CERTIFICATE ISSUED ON 05/04/01

View Document

05/04/015 April 2001 COMPANY NAME CHANGED CLEAN AHEAD LIMITED CERTIFICATE ISSUED ON 05/04/01; RESOLUTION PASSED ON 02/04/01

View Document

13/10/0013 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: RODDIS HOUSE 4/12 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1LG

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/09/9814 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/11/9713 November 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/04/97

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 SECRETARY RESIGNED

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 S80A AUTH TO ALLOT SEC 29/08/96

View Document

15/09/9615 September 1996 S366A DISP HOLDING AGM 29/08/96

View Document

15/09/9615 September 1996 S386 DIS APP AUDS 29/08/96

View Document

15/09/9615 September 1996 S252 DISP LAYING ACC 29/08/96

View Document

15/09/9615 September 1996 S80A AUTH TO ALLOT SEC 29/08/96 S366A DISP HOLDING AGM 29/08/96 S252 DISP LAYING ACC 29/08/96 S386 DIS APP AUDS 29/08/96

View Document

28/08/9628 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company