POSITIVELY ONLINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Registered office address changed from Mercury House Julian Way Sheffield South Yorkshire S9 1GD England to The Hartwith Centre, Stewart House Julian Way Sheffield S9 1GD on 2023-07-28

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM C/O THE HARTWITH CENTRE 2 WEST CARR ROAD DINNINGTON SHEFFIELD S25 2RH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

22/03/1922 March 2019 CURREXT FROM 29/01/2019 TO 31/03/2019

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/04/167 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 29 January 2015

View Document

05/04/155 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts for year ending 29 Jan 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 29 January 2014

View Document

27/10/1427 October 2014 PREVSHO FROM 30/01/2014 TO 29/01/2014

View Document

12/08/1412 August 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1429 January 2014 Annual accounts for year ending 29 Jan 2014

View Accounts

23/01/1423 January 2014 PREVSHO FROM 31/01/2013 TO 30/01/2013

View Document

28/10/1328 October 2013 PREVSHO FROM 30/03/2013 TO 31/01/2013

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED BRITNETT TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/13

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM UNIT 9 HYDRA BUSINESS PARK NETHER LANE ECCLESFIELD SHEFFIELD SOUUTH YORKSHIRE S35 9ZX UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

19/12/1219 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MRS ELIZABETH ANNE GREEN

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WARWICK

View Document

03/04/123 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM THE HART SHAW BUILDING EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XU

View Document

20/07/1120 July 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

15/07/1115 July 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM ENTERPRISE HOUSE HARMIRE ENTERPRISE PARK BARNARD CASTLE COUNTY DURHAM DL12 8XT

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HARPER

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY COLIN HARPER

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR SIMON DAVID RAYMOND WARWICK

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARPER / 10/03/2010

View Document

06/04/106 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARPER / 14/12/2007

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: ENTERPRISE HOUSE HARMIRE BUSINESS PARK BARNET CASTLE COUNTY DURHAM DL12 8XT

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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