Advanced company searchLink opens in new window

POSITIVE DESIGN LIMITED

Company number 05283585

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)
17 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 99
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 99
20 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 99
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for James Nicholls on 10 November 2010
10 Nov 2010 CH01 Director's details changed for Patrick Nicholas Downton on 10 November 2010
10 Nov 2010 CH01 Director's details changed for Mr Nicholas John Rounding on 10 November 2010
13 Oct 2010 TM02 Termination of appointment of John Silcox as a secretary
01 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr Nicholas John Rounding on 17 November 2009
17 Nov 2009 CH01 Director's details changed for James Nicholls on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Patrick Nicholas Downton on 17 November 2009
20 May 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Nov 2008 363a Return made up to 10/11/08; full list of members
13 Oct 2008 287 Registered office changed on 13/10/2008 from 45-51 kings road sutton coldfield west midlands B73 5AB
23 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Nov 2007 363s Return made up to 10/11/07; no change of members