POSITIVE MONEY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Termination of appointment of Lianne Estelle Firth as a secretary on 2025-10-13 |
| 27/10/2527 October 2025 New | Appointment of Mrs Halina Briggs as a secretary on 2025-10-13 |
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
| 01/03/241 March 2024 | Registered office address changed from Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 2024-03-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
| 13/10/2313 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 04/01/234 January 2023 | Change of details for Mrs Lianne Estelle Tapson as a person with significant control on 2018-10-18 |
| 04/01/234 January 2023 | Confirmation statement made on 2022-12-13 with updates |
| 06/10/226 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
| 03/11/213 November 2021 | Termination of appointment of Halina Briggs as a secretary on 2021-11-03 |
| 03/11/213 November 2021 | Appointment of Ms Lianne Estelle Firth as a secretary on 2021-11-03 |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
| 04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE ESTELLE TAPSON / 01/10/2018 |
| 03/10/183 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
| 20/09/1720 September 2017 | APPOINTMENT TERMINATED, SECRETARY JOANNE HESLOP |
| 20/09/1720 September 2017 | SECRETARY APPOINTED MRS HALINA BRIGGS |
| 02/06/172 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 22/03/1622 March 2016 | SAIL ADDRESS CREATED |
| 22/03/1622 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 17/12/1517 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
| 16/10/1516 October 2015 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM, KEMPTON HOUSE DYSART ROAD, GRANTHAM, LINCS, NG31 0EA |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/04/1522 April 2015 | SECRETARY APPOINTED MRS JOANNE HESLOP |
| 22/04/1522 April 2015 | APPOINTMENT TERMINATED, SECRETARY LOUISE PAYNE |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 17/12/1417 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 16/12/1316 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
| 16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/12/1218 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
| 10/08/1210 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 23/02/1223 February 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
| 23/06/1123 June 2011 | 23/06/11 STATEMENT OF CAPITAL GBP 3 |
| 13/12/1013 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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