POSITIVE APPROACH SERVICES LTD

Company Documents

DateDescription
06/04/226 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

15/03/1615 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK STEPHENSON

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY FREDERICK STEPHENSON

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
SUITE 12 OLD CO-OP BUILDING
FRONT STREET LANGLEY PARK
DURHAM
DH7 9XE
UNITED KINGDOM

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C/O POSITIVE APPROACH SERVICES LTD SUITE C, MAIN BUILDING RIVERSIDE INDUSTRIAL ESTATE LANGLEY PARK DURHAM DH7 9TT ENGLAND

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/06/1114 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1131 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAMS / 15/03/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM PRINCEBISHOPS COURT 3 EUREKA TERRACE TAN HILLS CHESTER LE STREET COUNTY DURHAM DH2 3PZ

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GEORGE STEPHENSON / 15/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CATHERINE FAULKNER / 15/03/2010

View Document

02/03/102 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 DIVIDE SHARES 29/04/2009

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MR FREDERICK GEORGE STEPHENSON

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MR KENNETH WILLIAMS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 COMPANY NAME CHANGED POSITIVE AID UK LIMITED CERTIFICATE ISSUED ON 03/05/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/04/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 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