POSITIVE CONTROL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Liquidators' statement of receipts and payments to 2024-11-15 |
16/01/2416 January 2024 | Liquidators' statement of receipts and payments to 2023-11-15 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-11-16 |
13/01/2313 January 2023 | Previous accounting period shortened from 2023-01-31 to 2022-11-16 |
07/12/227 December 2022 | Resolutions |
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 |
07/12/227 December 2022 | Appointment of a voluntary liquidator |
07/12/227 December 2022 | Declaration of solvency |
07/12/227 December 2022 | Resolutions |
16/11/2216 November 2022 | Annual accounts for year ending 16 Nov 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/12/209 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/07/1915 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/10/183 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
29/09/1729 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/02/165 February 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/02/1414 February 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/03/131 March 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/05/1226 May 2012 | DIRECTOR APPOINTED MR ANDREW KINSELLA |
26/05/1226 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JANETTE NICHOL |
08/02/128 February 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/02/114 February 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
13/04/1013 April 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE NICHOL / 03/01/2010 |
13/04/1013 April 2010 | APPOINTMENT TERMINATED, SECRETARY DEBBIE PANAYIUTOU |
30/03/1030 March 2010 | APPOINTMENT TERMINATED, SECRETARY DEBBIE PANAYIUTOU |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
23/01/0723 January 2007 | NEW DIRECTOR APPOINTED |
23/01/0723 January 2007 | NEW SECRETARY APPOINTED |
12/01/0712 January 2007 | SECRETARY RESIGNED |
12/01/0712 January 2007 | DIRECTOR RESIGNED |
03/01/073 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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