POSITIVE TRANSITION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

08/01/258 January 2025 Termination of appointment of Michael Kerry Levins as a secretary on 2025-01-08

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Termination of appointment of Ryan Seymour as a director on 2023-06-21

View Document

05/06/235 June 2023 Appointment of Mr Andrew Victor Carwardine as a director on 2023-06-05

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/10/2211 October 2022 Termination of appointment of Roger Castle as a director on 2022-10-11

View Document

12/05/2212 May 2022 Change of details for Timothy Michael Jones as a person with significant control on 2021-05-14

View Document

12/05/2212 May 2022 Director's details changed for Mr Timothy Michael Jones on 2021-05-14

View Document

11/05/2211 May 2022 Appointment of Mr Michael Kerry Levins as a secretary on 2022-05-11

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL JONES / 11/02/2021

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL JONES / 11/02/2021

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 4 CRANE DRIVE ROTHERHAM S61 1NN ENGLAND

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 1

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR ROGER CASTLE

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JAMES ALLEN

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR RYAN SEYMOUR

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

11/02/1911 February 2019 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