POSITIVE CONTROL LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Liquidators' statement of receipts and payments to 2024-11-15

View Document

16/01/2416 January 2024 Liquidators' statement of receipts and payments to 2023-11-15

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-11-16

View Document

13/01/2313 January 2023 Previous accounting period shortened from 2023-01-31 to 2022-11-16

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Registered office address changed from Charles House 46 Station Road Waltham Abbey EN9 1FP United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 2022-12-07

View Document

07/12/227 December 2022 Appointment of a voluntary liquidator

View Document

07/12/227 December 2022 Declaration of solvency

View Document

07/12/227 December 2022 Resolutions

View Document

16/11/2216 November 2022 Annual accounts for year ending 16 Nov 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/12/209 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/07/1915 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

29/09/1729 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/05/1226 May 2012 DIRECTOR APPOINTED MR ANDREW KINSELLA

View Document

26/05/1226 May 2012 APPOINTMENT TERMINATED, DIRECTOR JANETTE NICHOL

View Document

08/02/128 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/04/1013 April 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE NICHOL / 03/01/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY DEBBIE PANAYIUTOU

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY DEBBIE PANAYIUTOU

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 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