Advanced company searchLink opens in new window

POSITIVE DIGITAL SOLUTIONS LIMITED

Company number 06975267

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2016 CC04 Statement of company's objects
23 Sep 2016 TM01 Termination of appointment of Barry Trevor Ferdinand as a director on 2 September 2016
19 Aug 2016 MR04 Satisfaction of charge 069752670001 in full
24 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2016 DS01 Application to strike the company off the register
25 Sep 2015 AD01 Registered office address changed from The Old Town Hall the Broadway Wimbledon London SW19 8YA to Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ on 25 September 2015
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Feb 2015 AP01 Appointment of Mr Martin Keith Randall as a director on 23 October 2014
13 Feb 2015 AD01 Registered office address changed from Uk Customer Support Centre Edward Street Redditch Worcestershire B97 6HA to The Old Town Hall the Broadway Wimbledon London SW19 8YA on 13 February 2015
13 Feb 2015 TM01 Termination of appointment of Adrian John Kalas as a director on 23 October 2014
13 Feb 2015 AP01 Appointment of Mr Jason Patrick Collins as a director on 23 October 2014
13 Feb 2015 AP01 Appointment of Mr Barry Trevor Ferdinand as a director on 23 October 2014
13 Feb 2015 AP03 Appointment of Mr Alan Pierpoint as a secretary on 23 October 2014
11 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Jan 2014 MR01 Registration of charge 069752670001
12 Sep 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
19 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Nov 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
12 Nov 2012 AD01 Registered office address changed from Customer Service Centre Edward Street Redditch Worcestershire B97 6HA on 12 November 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011