POSITION SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Termination of appointment of Mark Richard Wallis as a director on 2024-08-24

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Change of details for Mr. Michael Frank Castle as a person with significant control on 2017-03-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/07/2315 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

08/05/228 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANK CASTLE

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASTLE

View Document

21/01/1921 January 2019 CESSATION OF MICHAEL FRANK CASTLE AS A PSC

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/02/1317 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK RICHARD WALLIS / 15/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 4 ORCHARD COURT CHURCH STREET, CRONDALL FARNHAM SURREY GU10 5QP

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 DIRECTOR APPOINTED MR. MICHAEL FRANK CASTLE

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WALLIS / 16/05/2008

View Document

30/04/0830 April 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 27/02/03; CHANGE OF MEMBERS

View Document

08/12/058 December 2005 RETURN MADE UP TO 27/02/05; CHANGE OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 27/02/04; NO CHANGE OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIV 04/08/98

View Document

06/07/996 July 1999 ALTER MEM AND ARTS 13/11/98

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/11/98

View Document

05/05/995 May 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

12/08/9712 August 1997 FIRST GAZETTE

View Document

14/05/9614 May 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/06/9519 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM: 34 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BA

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 RE SHARES 12/05/94

View Document

03/06/943 June 1994 COMPANY NAME CHANGED GOLDCLIFF TRADING LIMITED CERTIFICATE ISSUED ON 06/06/94

View Document

16/05/9416 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/03/925 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/925 March 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/04/9026 April 1990 ADOPT MEM AND ARTS 06/03/90

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: SUITE 1, 2ND FLOOR, 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information