Advanced company searchLink opens in new window

POSITIVE LINKS (GROUP) LTD

Company number 11301175

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)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2022 AD01 Registered office address changed from 15 Queens Square Leeds LS2 8AJ England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 27 July 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
26 Jul 2022 PSC01 Notification of Liam Elliot as a person with significant control on 19 July 2022
26 Jul 2022 AP01 Appointment of Liam Elliot as a director on 19 July 2022
26 Jul 2022 TM01 Termination of appointment of Neville Anthony Taylor as a director on 19 July 2022
26 Jul 2022 PSC07 Cessation of Neville Anthony Taylor as a person with significant control on 19 July 2022
15 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
11 Aug 2020 AD01 Registered office address changed from Raines House Denby Dale Road Wakefield WF1 1HR England to 15 Queens Square Leeds LS2 8AJ on 11 August 2020
16 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
10 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-10
  • GBP 1