POSITIVE ELECTRICAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-01-19

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON JANE SMITH / 14/03/2017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 14 TEES CLOSE OAKHAM RUTLAND LE15 6SP

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM SMITH / 14/03/2017

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 9 FORTH CLOSE OAKHAM RUTLAND LE15 6JW UNITED KINGDOM

View Document

05/05/105 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM SMITH / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON JANE SMITH / 05/11/2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 26 SPRINGFIELD WAY OAKHAM RUTLAND LE15 6QA

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: UNIT 2 ESSENDINE ROAD, RYHALL STAMFORD LINCS PE9 4HE

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 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