POSITIVE ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Change of details for Mr Stephen Jeremey Beales as a person with significant control on 2025-01-28

View Document

02/06/252 June 2025 Director's details changed for Mr Stephen Jeremey Beales on 2025-01-28

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEREMEY BEALES / 07/05/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JEREMEY BEALES / 07/05/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEREMEY BEALES / 20/04/2018

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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