- Company Overview for POSITIVE DEBT SOLUTIONS LTD (11219753)
- Filing history for POSITIVE DEBT SOLUTIONS LTD (11219753)
- People for POSITIVE DEBT SOLUTIONS LTD (11219753)
- More for POSITIVE DEBT SOLUTIONS LTD (11219753)
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 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2022 | PSC04 | Change of details for Mr Steven Charles James Muir as a person with significant control on 15 August 2022 | |
15 Aug 2022 | CH01 | Director's details changed for Mr Steven Charles James Muir on 15 August 2022 | |
27 May 2022 | PSC04 | Change of details for Mr Steven Charles James Muir as a person with significant control on 27 May 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Steven Charles James Muir on 27 May 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
28 Nov 2018 | TM01 | Termination of appointment of Janice Percival as a director on 28 November 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Janice Percival as a director on 28 March 2018 | |
22 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-22
|