Advanced company searchLink opens in new window

POSITIVE SUBVERSION LIMITED

Company number 12323887

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)
20 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 8 December 2024
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 20/01/2025.
21 Oct 2024 PSC04 Change of details for Ms Síofra Mccomb as a person with significant control on 10 October 2024
10 Oct 2024 TM01 Termination of appointment of Thomas James Packer as a director on 10 October 2024
10 Oct 2024 TM01 Termination of appointment of Darren Aiden Hemmings as a director on 10 October 2024
10 Oct 2024 TM01 Termination of appointment of Matthew Cheetham as a director on 10 October 2024
25 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 1 December 2021
25 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 8 December 2022
25 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 8 December 2021
25 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 8 December 2023
18 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 12 August 2020
14 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 25/06/24
22 May 2023 AA Micro company accounts made up to 31 March 2023
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 25/06/24
28 Nov 2022 AD01 Registered office address changed from Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England to 1 Pirelli Way Eastleigh SO50 5GE on 28 November 2022
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
29 Jan 2022 AA01 Previous accounting period shortened from 30 November 2021 to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 25/06/24
07 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 25/06/24
20 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
12 Aug 2020 PSC07 Cessation of Darren Hemmings as a person with significant control on 1 March 2020
12 Aug 2020 PSC01 Notification of Síofra Mccomb as a person with significant control on 1 March 2020