POSITIVE MOVE LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
| 18/02/2518 February 2025 | Micro company accounts made up to 2024-05-31 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 22/02/2222 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
| 05/03/185 March 2018 | CESSATION OF MALCOLM GERARD MURRAY AS A PSC |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/06/168 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 26/06/1426 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 20/06/1320 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 20/06/1320 June 2013 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM UNIT 27 VICKERS BUSINESS CENTRE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9NP |
| 01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 13/06/1213 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 23/06/1123 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 21/02/1121 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 30/09/1030 September 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BLACKBURN / 22/05/2010 |
| 11/05/1011 May 2010 | Annual return made up to 22 May 2009 with full list of shareholders |
| 08/04/108 April 2010 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MURRAY |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 24/12/0824 December 2008 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM UNIT 3 VICKEY BUSINESS CENTRE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9NP |
| 24/12/0824 December 2008 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
| 24/12/0824 December 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 24/12/0824 December 2008 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM UNIT 27 VICKERS BUSINESS CENTRE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9NP |
| 02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 07/06/077 June 2007 | SECRETARY RESIGNED |
| 07/06/077 June 2007 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: UNIT 27 VICKERS BUSINESS CENTRE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9NP |
| 07/06/077 June 2007 | NEW SECRETARY APPOINTED |
| 28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 24/07/0624 July 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
| 03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 15/09/0515 September 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
| 13/04/0513 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 07/07/047 July 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
| 10/05/0410 May 2004 | NEW DIRECTOR APPOINTED |
| 24/03/0424 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
| 10/06/0310 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
| 18/06/0218 June 2002 | REGISTERED OFFICE CHANGED ON 18/06/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX |
| 18/06/0218 June 2002 | NEW SECRETARY APPOINTED |
| 18/06/0218 June 2002 | SECRETARY RESIGNED |
| 18/06/0218 June 2002 | NEW DIRECTOR APPOINTED |
| 18/06/0218 June 2002 | DIRECTOR RESIGNED |
| 22/05/0222 May 2002 | 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