POSITIONEERING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-01-19 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-06-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-05-11 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-03-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2022-02-04 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2022-02-04 update statutory_documents DIRECTOR APPOINTED MR ANDREW NEIL WACKETT
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-12-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-17 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-03-10 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2020-02-05 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-04 update statutory_documents FIRST GAZETTE
2019-02-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-02-07 update accounts_next_due_date 2018-10-14 => 2019-09-30
2019-01-11 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-12-15 update statutory_documents DISS40 (DISS40(SOAD))
2018-12-11 update statutory_documents FIRST GAZETTE
2018-11-07 update accounts_next_due_date 2018-09-30 => 2018-10-14
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-04-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-03-26 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2018-01-16 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-07 update company_status Active => Active - Proposal to Strike off
2017-12-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-12-12 update statutory_documents FIRST GAZETTE
2017-08-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER GRANT
2017-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK LYNCH
2017-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BRIAN LEARY / 17/05/2017
2017-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY LYNCH / 17/05/2017
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-12-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-12-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-08 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-11-08 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-11-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-01 update statutory_documents SECRETARY APPOINTED MR PETER HARVEY GRANT
2015-10-01 update statutory_documents 02/09/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-03-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2015-01-03 update statutory_documents DISS40 (DISS40(SOAD))
2015-01-02 update statutory_documents FIRST GAZETTE
2014-10-07 delete address 53 ABBOTSWELL ROAD WEST TULLOS ABERDEEN SCOTLAND AB12 3AD
2014-10-07 insert address 53 ABBOTSWELL ROAD WEST TULLOS ABERDEEN AB12 3AD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 02/09/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-11-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 delete address GORDON HOUSE GREENBANK ROAD ABERDEEN ABERDEENSHIRE UNITED KINGDOM AB12 3BR
2013-10-07 insert address 53 ABBOTSWELL ROAD WEST TULLOS ABERDEEN SCOTLAND AB12 3AD
2013-10-07 update registered_address
2013-10-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-01 update statutory_documents 02/09/13 FULL LIST
2013-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2013 FROM GORDON HOUSE GREENBANK ROAD ABERDEEN ABERDEENSHIRE AB12 3BR UNITED KINGDOM
2013-06-24 delete address BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL
2013-06-24 insert address GORDON HOUSE GREENBANK ROAD ABERDEEN ABERDEENSHIRE UNITED KINGDOM AB12 3BR
2013-06-24 update registered_address
2013-06-23 update accounts_next_due_date 2012-09-30 => 2012-10-31
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-09-30
2013-06-22 delete sic_code 3320 - Manufacture instruments for measuring etc.
2013-06-22 insert sic_code 61300 - Satellite telecommunications activities
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-06-19 update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 125000
2013-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2013 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL
2012-10-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-05 update statutory_documents 02/09/12 FULL LIST
2011-11-17 update statutory_documents 02/09/11 FULL LIST
2011-11-10 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 02/09/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BRIAN LEARY / 02/09/2010
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY LYNCH / 02/09/2010
2010-07-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents CURREXT FROM 30/09/2009 TO 31/12/2009
2008-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION