POSITIVE APPROACH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Notification of Marius Tilindish as a person with significant control on 2025-08-26 |
26/08/2526 August 2025 New | Termination of appointment of Zydrunas Juocepis as a director on 2025-08-26 |
26/08/2526 August 2025 New | Cessation of Zydrunas Juocepis as a person with significant control on 2025-08-26 |
26/08/2526 August 2025 New | Appointment of Mr Marius Tilindish as a director on 2025-08-26 |
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-26 with updates |
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-22 with updates |
22/08/2522 August 2025 New | Notification of Zydrunas Juocepis as a person with significant control on 2025-08-22 |
22/08/2522 August 2025 New | Cessation of Abbie Hulse as a person with significant control on 2025-08-22 |
22/08/2522 August 2025 New | Appointment of Mr Zydrunas Juocepis as a director on 2025-08-22 |
22/08/2522 August 2025 New | Termination of appointment of Abbie Hulse as a director on 2025-08-22 |
10/10/2410 October 2024 | Micro company accounts made up to 2024-07-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with updates |
29/08/2429 August 2024 | Registered office address changed from 14 Oswald Road Scunthorpe North Lincolnshire DN15 7PT to 1D Church Lane Church Lane Maltby Rotherham S66 8JB on 2024-08-29 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-22 with updates |
22/05/2422 May 2024 | Change of details for Miss Abbey Hulse as a person with significant control on 2024-05-14 |
21/05/2421 May 2024 | Notification of Abbey Hulse as a person with significant control on 2024-05-14 |
01/05/241 May 2024 | Certificate of change of name |
03/04/243 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
27/03/2427 March 2024 | Appointment of Abbie Hulse as a director on 2024-03-26 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
26/06/2326 June 2023 | Change of details for Mr Stuart Rome Stott as a person with significant control on 2023-06-26 |
26/06/2326 June 2023 | Change of details for Mr Gordon Graham Daniels as a person with significant control on 2023-06-26 |
23/06/2323 June 2023 | Notification of Stuart Stott as a person with significant control on 2023-06-16 |
14/06/2314 June 2023 | Change of details for Mr Gordon Graham Daniels as a person with significant control on 2023-06-14 |
06/04/236 April 2023 | Micro company accounts made up to 2022-07-31 |
08/02/228 February 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
28/06/2128 June 2021 | Termination of appointment of Christine Egan as a director on 2021-06-18 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
12/06/1912 June 2019 | DIRECTOR APPOINTED MRS CHRISTINE EGAN |
12/06/1912 June 2019 | DIRECTOR APPOINTED MR STUART ROME STOTT |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
11/09/1811 September 2018 | 01/08/18 STATEMENT OF CAPITAL GBP 100 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR GEMMA GALLEN |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR SHARON HUCKLE |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR GEMMA GALLEN |
07/12/177 December 2017 | DIRECTOR APPOINTED GEMMA SHONA GALLEN |
07/12/177 December 2017 | DIRECTOR APPOINTED SHARON HUCKLE |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON GRAHAM DANIELS |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
01/08/161 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
11/08/1511 August 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
20/06/1420 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
05/02/145 February 2014 | APPOINTMENT TERMINATED, SECRETARY KERRIE WEDLOCK |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
07/08/137 August 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
02/07/122 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
20/06/1120 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
19/05/1119 May 2011 | 06/10/10 STATEMENT OF CAPITAL GBP 9 |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON GRAHAM DANIELS / 21/06/2010 |
21/06/1021 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
15/02/1015 February 2010 | PREVEXT FROM 30/06/2009 TO 31/07/2009 |
02/09/092 September 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
23/06/0923 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 94 OSWALD ROAD SCUNTHORPE DN15 7PA |
11/08/0811 August 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | SECRETARY'S PARTICULARS CHANGED |
20/08/0720 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0721 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/06/0721 June 2007 | SECRETARY RESIGNED |
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