POSITIVE STATE CIC

Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Termination of appointment of Christopher Frank Chambers as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Joanna Mary Silcock as a director on 2024-05-31

View Document

03/06/243 June 2024 Cessation of Christopher Frank Chambers as a person with significant control on 2024-05-31

View Document

03/06/243 June 2024 Change of details for Mr Tom Scott Hickman as a person with significant control on 2024-05-31

View Document

23/02/2423 February 2024 Director's details changed for Mr Christopher Frank Chambers on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Mr Christopher Frank Chambers as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Tom Scott Hickman on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Ms Joanna Mary Silcock on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from Unit 4B East Kent Retail Park Westwood Road Broadstairs Kent CT10 2RQ England to 99 Canterbury Road Whitstable Kent CT5 4HG on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Mr Tom Scott Hickman as a person with significant control on 2024-02-22

View Document

12/10/2312 October 2023 Director's details changed for Ms Joanne Mary Silcock on 2023-10-12

View Document

06/10/236 October 2023 Appointment of Ms Joanne Mary Silcock as a director on 2023-10-06

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

11/05/2211 May 2022 Director's details changed for Mr Christopher Frank Chambers on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Mr Tom Scott Hickman as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Mr Christopher Frank Chambers as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Tom Scott Hickman on 2022-05-09

View Document

09/05/229 May 2022 Registered office address changed from 99 Canterbury Road Whitstable CT5 4HG England to Unit 4B East Kent Retail Park Westwood Road Broadstairs Kent CT10 2RQ on 2022-05-09

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-12 with updates

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