POINT PROGRESS LTD

Company Documents

DateDescription
22/10/2422 October 2024 Declaration of solvency

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2024-10-22

View Document

22/10/2422 October 2024 Resolutions

View Document

21/08/2421 August 2024 Appointment of Mr David Anthony Spicer as a director on 2024-08-21

View Document

21/08/2421 August 2024 Termination of appointment of Martin David Franks as a director on 2024-08-21

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

29/12/2329 December 2023

View Document

07/11/237 November 2023 Appointment of Mr Michael Stoddard as a director on 2023-11-07

View Document

07/11/237 November 2023 Termination of appointment of Lee John Perkins as a director on 2023-11-07

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

02/02/232 February 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

25/01/2325 January 2023 Termination of appointment of Wayne Andrew Story as a director on 2022-12-31

View Document

28/11/2228 November 2022 Appointment of Mr Lee John Perkins as a director on 2022-11-28

View Document

27/06/2227 June 2022 Registered office address changed from , 1st Floor Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom to Southbank Central 30 Stamford Street London SE1 9LQ on 2022-06-27

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/03/2118 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

26/04/2026 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE COOPE / 10/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOPE / 10/04/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOPE / 09/11/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE COOPE / 09/11/2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM UNIT 17, FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ

View Document

25/10/1625 October 2016 Registered office address changed from , Unit 17, Frederick House Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ to Southbank Central 30 Stamford Street London SE1 9LQ on 2016-10-25

View Document

25/05/1625 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PARKS

View Document

27/05/1527 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/148 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/05/1330 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOPE / 05/11/2012

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE COOPE / 05/11/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE COOPE / 05/11/2012

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MISS CLAIRE PARKS

View Document

24/04/1224 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/04/1115 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/05/106 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/11/0919 November 2009 PREVEXT FROM 31/03/2009 TO 31/07/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM CHARLES HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ

View Document

20/05/0820 May 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 44 MULLEIN ROAD BICESTER OXFORDSHIRE OX26 3WF

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: GATEMOOR GRANGE PAULS HILL, PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8NZ

View Document

03/05/003 May 2000

View Document

10/04/0010 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company