POSITIVE ASPECTS LIMITED - HASLEMERE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-02-28 View Report
Confirmation statement. Statement with updates. 2023-05-22 View Report
Accounts. Accounts type micro entity. 2023-02-14 View Report
Confirmation statement. Statement with updates. 2022-05-23 View Report
Accounts. Accounts type micro entity. 2022-02-14 View Report
Confirmation statement. Statement with updates. 2021-05-21 View Report
Accounts. Accounts type micro entity. 2021-04-24 View Report
Confirmation statement. Statement with updates. 2020-05-21 View Report
Accounts. Accounts type micro entity. 2020-02-27 View Report
Confirmation statement. Statement with updates. 2019-05-21 View Report
Accounts. Accounts type micro entity. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Accounts. Accounts type micro entity. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type micro entity. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Accounts type micro entity. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Address. Change date: 2015-03-20. Old address: 60 Midhurst Road Liphook Hampshire GU30 7DY. New address: 99 Wey Hill Haslemere Surrey GU27 1HT. 2015-03-20 View Report
Accounts. Accounts type micro entity. 2015-02-28 View Report
Annual return. With made up date full list shareholders. 2014-06-03 View Report
Accounts. Accounts type total exemption small. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-06-07 View Report
Accounts. Accounts type total exemption small. 2013-04-26 View Report
Annual return. With made up date full list shareholders. 2012-05-28 View Report
Accounts. Accounts type total exemption small. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2011-06-21 View Report
Accounts. Accounts type total exemption small. 2011-03-28 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report
Officers. Change date: 2010-05-20. Officer name: Paul Scott Harper. 2010-05-28 View Report
Officers. Officer name: Lise Margaret Anne Simpson. Change date: 2010-05-20. 2010-05-28 View Report
Accounts. Accounts type total exemption small. 2010-03-01 View Report
Accounts. Accounts type total exemption full. 2009-05-28 View Report
Annual return. Legacy. 2009-05-28 View Report
Annual return. Legacy. 2008-07-02 View Report
Accounts. Accounts type total exemption full. 2008-07-01 View Report
Annual return. Legacy. 2007-06-27 View Report
Accounts. Accounts type total exemption full. 2007-06-26 View Report
Annual return. Legacy. 2007-05-29 View Report
Accounts. Accounts type total exemption full. 2006-07-03 View Report
Officers. Description: Director's particulars changed. 2006-06-21 View Report
Officers. Description: Secretary's particulars changed. 2006-06-21 View Report
Officers. Description: New director appointed. 2005-07-29 View Report
Officers. Description: Director resigned. 2005-07-21 View Report
Annual return. Legacy. 2005-06-13 View Report
Accounts. Accounts type total exemption full. 2005-03-22 View Report
Annual return. Legacy. 2004-06-16 View Report
Officers. Description: New director appointed. 2003-10-16 View Report
Incorporation. Incorporation company. 2003-05-21 View Report