POSITIVE SUPPORT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Appointment of Ms Katherine Baskerville as a director on 2025-04-01 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-07 with updates |
27/01/2527 January 2025 | Appointment of Christopher Clark as a director on 2025-01-16 |
10/10/2410 October 2024 | Cessation of Sarah Wakeling as a person with significant control on 2024-08-19 |
10/10/2410 October 2024 | Notification of Psg Bidco Limited as a person with significant control on 2024-08-19 |
29/08/2429 August 2024 | Particulars of variation of rights attached to shares |
28/08/2428 August 2024 | Registered office address changed from 74 Schubert Road London SW15 2QS England to 6 Warwick Street London W1B 5LX on 2024-08-28 |
24/08/2424 August 2024 | Resolutions |
24/08/2424 August 2024 | Memorandum and Articles of Association |
24/08/2424 August 2024 | Change of share class name or designation |
21/08/2421 August 2024 | Termination of appointment of Ben Robert James as a secretary on 2024-08-19 |
27/07/2427 July 2024 | Confirmation statement made on 2024-07-07 with updates |
14/06/2414 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
28/12/2328 December 2023 | Statement of company's objects |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
04/08/234 August 2023 | Certificate of change of name |
14/07/2314 July 2023 | Second filing of Confirmation Statement dated 2023-03-27 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with updates |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Particulars of variation of rights attached to shares |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Sub-division of shares on 2023-03-30 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-27 with updates |
13/04/2313 April 2023 | Change of share class name or designation |
03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/11/219 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/04/206 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH WAKELING / 02/04/2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
02/04/202 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH WAKELING / 02/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MS SARAH WAKELING / 27/03/2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM C/O MERCER & HOLE FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
20/04/1620 April 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 18 SWEET OAK TRIANGLE SOWERBY BRIDGE WEST YORKSHIRE HX6 3NG |
24/04/1424 April 2014 | SAIL ADDRESS CHANGED FROM: 21 FAWE PARK ROAD LONDON SW15 2EB ENGLAND |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
28/05/1328 May 2013 | SAIL ADDRESS CHANGED FROM: 2A FINLAY STREET LONDON SW6 6HD UNITED KINGDOM |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/04/1018 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / BEN ROBERT JAMES / 01/03/2010 |
18/04/1018 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH WAKELING / 01/03/2010 |
18/04/1018 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
18/04/1018 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/04/1018 April 2010 | SAIL ADDRESS CREATED |
24/01/1024 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
09/06/099 June 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH WAKELING / 21/04/2009 |
09/06/099 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / BEN JAMES / 21/04/2009 |
13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 73 GAITSKELL COURT SHUTTLEWORTH ROAD BATTERSEA LONDON SW11 3DZ |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 39 CAMBRIDGE ROAD WALTON-ON-THAMES SURREY KT12 2DP UNITED KINGDOM |
27/03/0827 March 2008 | 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