About

Registered Number: 02843818
Date of Incorporation: 10/08/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Number Three, South Langworthy, Road, PO BOX 18, Salford, M50 2PW

 

Based in Salford, Positive Solutions Ltd was setup in 1993. Mistry, Bhavisha, Richardson, John are the current directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, John 10 August 1993 30 September 1995 1
Secretary Name Appointed Resigned Total Appointments
MISTRY, Bhavisha 01 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AP03 - Appointment of secretary 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 01 October 2018
CS01 - N/A 05 September 2018
MR04 - N/A 05 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 15 September 2017
MR01 - N/A 22 June 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 17 September 2014
AUD - Auditor's letter of resignation 14 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 19 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 October 2005
353 - Register of members 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 07 January 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 02 November 2000
363s - Annual Return 01 November 2000
225 - Change of Accounting Reference Date 25 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
RESOLUTIONS - N/A 04 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 01 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1998
287 - Change in situation or address of Registered Office 24 May 1998
287 - Change in situation or address of Registered Office 18 November 1997
225 - Change of Accounting Reference Date 06 October 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 11 September 1996
288 - N/A 11 September 1996
AA - Annual Accounts 21 December 1995
288 - N/A 07 December 1995
363a - Annual Return 13 October 1995
363a - Annual Return 13 October 1995
AA - Annual Accounts 13 October 1995
AC92 - N/A 10 October 1995
GAZ2 - Second notification of strike-off action in London Gazette 13 June 1995
GAZ1 - First notification of strike-off action in London Gazette 21 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1993
287 - Change in situation or address of Registered Office 27 September 1993
288 - N/A 12 August 1993
NEWINC - New incorporation documents 10 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2017 Outstanding

N/A

Debenture 27 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.