POSITIONAL SYSTEMS LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 Application to strike the company off the register

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW KEITH PEARSON / 04/05/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH PEARSON / 04/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/10/1715 October 2017 REGISTERED OFFICE CHANGED ON 15/10/2017 FROM C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY IRENE PEARSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM C/O C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ ENGLAND

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM C/O HELMORES UK LLP 2ND FLOOR GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BY

View Document

19/06/1419 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM NORMAN ALEXANDER & CO CHARTERED ACCOUNTANTS, 5TH FLOOR GROSVENOR GARDENS HOUSE, 35-37 GROSVENOR GRDNS, LONDON SW1W OBS

View Document

08/06/118 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH PEARSON / 12/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

12/04/9612 April 1996 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