POSITIVE CONNECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Registered office address changed from 26 Bell Street Sawbridgeworth CM21 9AN to 3 Printers Way Harlow CM20 2SD on 2024-02-29 |
28/02/2428 February 2024 | Appointment of Mr Bradley Plampton as a director on 2024-02-19 |
28/02/2428 February 2024 | Termination of appointment of Stephen Alec Luker as a director on 2024-02-19 |
28/02/2428 February 2024 | Termination of appointment of Ruth Luker as a director on 2024-02-19 |
28/02/2428 February 2024 | Termination of appointment of Natalie Clare King as a director on 2024-02-19 |
28/02/2428 February 2024 | Cessation of Ruth Luker as a person with significant control on 2024-02-19 |
28/02/2428 February 2024 | Cessation of Stephen Alec Luker as a person with significant control on 2024-02-19 |
28/02/2428 February 2024 | Cessation of Natalie King as a person with significant control on 2024-02-19 |
28/02/2428 February 2024 | Notification of Igb Electrical Group Ltd as a person with significant control on 2024-02-19 |
28/02/2428 February 2024 | Appointment of Mr Gerald Flynn as a director on 2024-02-19 |
28/02/2428 February 2024 | Appointment of Mr Ian Ward as a director on 2024-02-19 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
22/11/2322 November 2023 | Satisfaction of charge 3 in full |
03/10/233 October 2023 | Notification of Stephen Luker as a person with significant control on 2023-10-03 |
03/10/233 October 2023 | Notification of Ruth Luker as a person with significant control on 2023-10-03 |
03/10/233 October 2023 | Notification of Natalie King as a person with significant control on 2023-10-03 |
03/10/233 October 2023 | Withdrawal of a person with significant control statement on 2023-10-03 |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Satisfaction of charge 2 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Termination of appointment of Stuart King as a director on 2022-12-30 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
12/01/2312 January 2023 | Termination of appointment of Stuart King as a secretary on 2022-12-30 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-03-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH LUKER / 01/12/2013 |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE CLARE KING / 01/12/2013 |
28/04/1428 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART KING / 01/12/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/01/1221 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3 |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
18/01/1118 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/01/114 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH LUKER / 01/10/2009 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE CLARE KING / 01/10/2009 |
24/12/0924 December 2009 | DIRECTOR APPOINTED MR STUART KING |
24/12/0924 December 2009 | DIRECTOR APPOINTED MR STEPHEN ALEC LUKER |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS; AMEND |
12/05/0912 May 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
19/07/0819 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/03/0814 March 2008 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
13/03/0813 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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