POSITIVE SUBVERSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Second filing of Confirmation Statement dated 2024-12-08

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

21/10/2421 October 2024 Change of details for Ms Síofra Mccomb as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Darren Aiden Hemmings as a director on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Matthew Cheetham as a director on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Thomas James Packer as a director on 2024-10-10

View Document

25/06/2425 June 2024 Second filing of Confirmation Statement dated 2021-12-08

View Document

25/06/2425 June 2024 Second filing of Confirmation Statement dated 2022-12-08

View Document

25/06/2425 June 2024 Second filing of Confirmation Statement dated 2023-12-08

View Document

25/06/2425 June 2024 Second filing of Confirmation Statement dated 2021-12-01

View Document

18/06/2418 June 2024 Second filing of Confirmation Statement dated 2020-08-12

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Registered office address changed from Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England to 1 Pirelli Way Eastleigh SO50 5GE on 2022-11-28

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

29/01/2229 January 2022 Previous accounting period shortened from 2021-11-30 to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 12/08/20 Statement of Capital gbp 100

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MS SÍOFRA MCCOMB

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR THOMAS JAMES PACKER

View Document

12/08/2012 August 2020 CESSATION OF DARREN HEMMINGS AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SÍOFRA MCCOMB

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR MATTHEW CHEETHAM

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

20/11/1920 November 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