Advanced company searchLink opens in new window

A POSITIVE DIRECTION LIMITED

Company number 09997999

Filter by category

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)
14 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
13 Nov 2023 AA Micro company accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Apr 2022 PSC04 Change of details for Miss Paris Suzanne Leigh as a person with significant control on 22 April 2022
22 Apr 2022 CH01 Director's details changed for Miss Paris Suzanne Leigh on 22 April 2022
22 Apr 2022 AD01 Registered office address changed from 6 Brockenhurst Drive Bolton BL2 4HP England to Ullsmoor Shap Penrith CA10 3PZ on 22 April 2022
14 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 31 March 2020
15 Oct 2020 AD01 Registered office address changed from 12/14th Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ England to 6 Brockenhurst Drive Bolton BL2 4HP on 15 October 2020
20 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 March 2019
09 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
15 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
17 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 AA Micro company accounts made up to 28 February 2017
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
18 May 2017 AD01 Registered office address changed from 103 Castle Street Stockport Cheshire SK3 9AR England to 12/14th Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ on 18 May 2017
27 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
10 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted