- Company Overview for POSITEC (UK AND IRELAND) LIMITED (03998785)
- Filing history for POSITEC (UK AND IRELAND) LIMITED (03998785)
- People for POSITEC (UK AND IRELAND) LIMITED (03998785)
- Charges for POSITEC (UK AND IRELAND) LIMITED (03998785)
- More for POSITEC (UK AND IRELAND) LIMITED (03998785)
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 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
30 Apr 2024 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Fairfax House 20-22 London Road Newbury Berkshire RG14 1JX on 30 April 2024 | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
30 Sep 2022 | CH01 | Director's details changed for Don Zhendong Gao on 30 September 2022 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Sep 2021 | CERTNM |
Company name changed positec power tools (europe) LIMITED\certificate issued on 23/09/21
|
|
09 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
02 Jun 2020 | CH01 | Director's details changed for Don Zhendong Gao on 7 December 2018 | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
09 Jul 2019 | CH01 | Director's details changed | |
09 Jul 2019 | PSC04 | Change of details for Mr Don Zhendong Gao as a person with significant control on 7 December 2018 | |
25 Feb 2019 | CH01 | Director's details changed for Yan Ko on 7 December 2018 | |
25 Feb 2019 | PSC04 | Change of details for Yan Ko as a person with significant control on 7 December 2018 | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
31 May 2018 | TM02 | Termination of appointment of Comat Consulting Services Limited as a secretary on 30 January 2018 |