Advanced company searchLink opens in new window

POSITIVE SHOOTING LIMITED

Company number 07556485

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2023 AA Micro company accounts made up to 31 March 2023
30 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
20 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Nov 2017 TM01 Termination of appointment of James Yardley as a director on 5 November 2017
27 Jun 2017 PSC01 Notification of Michael Yardley as a person with significant control on 30 June 2016
27 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
13 Mar 2014 AD01 Registered office address changed from 3 Windermere Road, Sudbury, Suffolk Windermere Road Sudbury Suffolk CO10 2QD England on 13 March 2014
11 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Feb 2014 AD01 Registered office address changed from 2 Wharncliffe Drive Ealing London UB1 3EP on 24 February 2014