POSITIVE CYCLE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Resolutions

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

06/12/246 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

21/11/2421 November 2024 Termination of appointment of Deborah Anne Sangster as a director on 2024-11-15

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

09/11/239 November 2023 Registered office address changed from Felix House, 32 Felix Road Felix Road Easton Bristol BS5 0JW England to Felix House 32 Felix Road Easton Bristol BS5 0JW on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from 37 Deanery Road Kingswood Bristol England to Felix House, 32 Felix Road Felix Road Easton Bristol BS5 0JW on 2023-11-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Guy Bailey as a director on 2022-10-11

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 37 37 DEANERY ROAD KINGSWOOD BRISTOL GLOUCESTERSHIRE BS15 9JB UNITED KINGDOM

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM THE PICKLE FACTORY 13 ALL HALLOWS ROAD BRISTOL BS5 0HH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR GUY BAILEY

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MRS PATRICIA MARVYN USHERWOOD

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MS DEBORAH ANNE SANGSTER

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SANGSTER

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MISS DEBORAH ANNE SANGSTER

View Document

23/05/1623 May 2016 SECRETARY APPOINTED MS MAUREEN EVAN MILES

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MRS MAUREEN DENISE DOVER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

13/10/1513 October 2015 SAIL ADDRESS CREATED

View Document

13/10/1513 October 2015 12/10/15 NO MEMBER LIST

View Document

10/08/1510 August 2015 CHANGE PERSON AS DIRECTOR

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS AYANNAH GRIFFITHS / 13/08/2014

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR MARK KELVIN WILLIAMS

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR MARK WILLIAMS

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA HENDERSON

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MS AYANNAH GRIFFITHS

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HENDERSON

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR AYANNAH GRIFFITH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM THE PICKLE FACTORY 13 ALL HALLOWS ROAD BRISTOL BS5 0HH ENGLAND

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM KUUMBA ARTS & COMMUNITY RESOURCE CENTRE LTD. 20-23 HEPBURN ROAD BRISTOL BS2 8UD

View Document

07/11/147 November 2014 12/10/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/12/138 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/11/137 November 2013 12/10/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 12/10/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 31/03/10 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM C/O KUUMBA ARTS & COMMUNITY RESOURCE CENTRE LTD 20-23 HEPBURN ROAD BRISTOL BS2 8UD ENGLAND

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

27/01/1227 January 2012 12/10/11 NO MEMBER LIST

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM, 127 ROBERTSON ROAD, EASTVILLE, BRISTOL, AVON, BS5 6LB, UNITED KINGDOM

View Document

18/10/1118 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MS AYANNAH GRIFFITH

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN DOUGLAS

View Document

28/01/1128 January 2011 12/10/10 NO MEMBER LIST

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOUREEN EVAN DOUGLAS / 02/10/2009

View Document

06/01/106 January 2010 12/10/09 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA HENDERSON / 12/10/2009

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM, 24 LOWER ASHLEY ROAD, ST. AGNES, BRISTOL, AVON, BS2 9NP

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR AYANNAH GRIFFITH

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 12/10/08

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MRS MOUREEN EVAN DOUGLAS

View Document

24/10/0824 October 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

12/10/0712 October 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