POSITIONEERING LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Compulsory strike-off action has been suspended

View Document

11/04/2511 April 2025 Compulsory strike-off action has been suspended

View Document

08/04/258 April 2025 First Gazette notice for compulsory strike-off

View Document

08/04/258 April 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Termination of appointment of Andrew Neil Wackett as a director on 2025-01-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/01/2419 January 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

11/05/2311 May 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

04/02/224 February 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

04/02/224 February 2022 Appointment of Mr Andrew Neil Wackett as a director on 2022-02-04

View Document

04/02/224 February 2022 Confirmation statement made on 2021-09-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/02/2117 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

10/03/2010 March 2020 31/12/18 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/01/1911 January 2019 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

26/03/1826 March 2018 31/12/16 UNAUDITED ABRIDGED

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

16/01/1816 January 2018 DISS40 (DISS40(SOAD))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY PETER GRANT

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK LYNCH

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BRIAN LEARY / 17/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY LYNCH / 17/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/151 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 SECRETARY APPOINTED MR PETER HARVEY GRANT

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/153 January 2015 DISS40 (DISS40(SOAD))

View Document

02/01/152 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/131 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM GORDON HOUSE GREENBANK ROAD ABERDEEN ABERDEENSHIRE AB12 3BR UNITED KINGDOM

View Document

19/06/1319 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 125000

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

17/11/1117 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY LYNCH / 02/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BRIAN LEARY / 02/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

02/09/082 September 2008 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