POSITIVE COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Cessation of Keith Hill as a person with significant control on 2017-06-12

View Document

16/02/2516 February 2025 Termination of appointment of Philip Haslett as a director on 2025-02-06

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

06/11/236 November 2023 Termination of appointment of Keith Hill as a director on 2023-06-17

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 400 THAMES VALLEY PARK DRIVE READING RG6 1PT ENGLAND

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

20/05/2020 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

10/06/1910 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/06/186 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH HILL

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM BERKSHIRE HOUSE 252-256 KINGS ROAD READING BERKSHIRE RG1 4HP

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM
BERKSHIRE HOUSE
252-256 KINGS ROAD READING
BERKSHIRE
RG1 4HP

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HILL / 05/07/2015

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HILL / 19/06/2014

View Document

08/12/148 December 2014 SAIL ADDRESS CHANGED FROM: RANSOM BRIFF LANE UPPER BUCKLEBURY READING RG7 6ST UNITED KINGDOM

View Document

08/12/148 December 2014 SAIL ADDRESS CHANGED FROM:
RANSOM BRIFF LANE
UPPER BUCKLEBURY
READING
RG7 6ST
UNITED KINGDOM

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 SAIL ADDRESS CREATED

View Document

12/12/1212 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

12/12/1212 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/12/1115 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HASLETT / 25/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT LEWIS / 25/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HILL / 25/11/2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN LEWIS / 01/11/2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/03/0826 March 2008 ARTICLES OF ASSOCIATION

View Document

26/03/0826 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0826 March 2008 ALTER ARTICLES 13/03/2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03

View Document

12/02/0412 February 2004 ARTICLES OF ASSOCIATION

View Document

12/02/0412 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0318 November 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 25/11/00; CHANGE OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS; AMEND

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99

View Document

18/07/0018 July 2000 ADOPT ARTICLES 09/06/00

View Document

18/07/0018 July 2000 Resolutions

View Document

18/07/0018 July 2000 Resolutions

View Document

01/12/991 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: C/O MIDLANDS COMPANY SERVICES SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 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