EXTRATEC PROGRESSIVE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

07/04/257 April 2025 Appointment of Mr Kenneth Edward Miller as a director on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Mr Vincent Paul Irvine as a director on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Mr Leonard Joseph Holmes as a director on 2025-04-01

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Registration of charge NI0275580005, created on 2023-09-05

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD HOLMES

View Document

09/07/199 July 2019 CESSATION OF LEONARD PAUL HOLMES AS A PSC

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

05/10/175 October 2017 COURT ORDER UNDER SECTION 859M

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD PAUL HOLMES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD FRANCIS MCGUIGAN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0275580004

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/10/1620 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0275580004

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD FRANCIS MC GUIGAN / 17/06/2010

View Document

22/06/1122 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

27/09/0927 September 2009 31/03/09 ANNUAL ACCTS

View Document

01/07/091 July 2009 16/06/09 ANNUAL RETURN SHUTTLE

View Document

29/10/0829 October 2008 31/03/08 ANNUAL ACCTS

View Document

20/06/0820 June 2008 16/06/08 ANNUAL RETURN SHUTTLE

View Document

03/01/083 January 2008 31/03/07 ANNUAL ACCTS

View Document

27/06/0727 June 2007 16/06/07 ANNUAL RETURN SHUTTLE

View Document

22/11/0622 November 2006 31/03/06 ANNUAL ACCTS

View Document

04/07/064 July 2006 16/06/06 ANNUAL RETURN SHUTTLE

View Document

25/08/0525 August 2005 31/03/05 ANNUAL ACCTS

View Document

14/06/0514 June 2005 16/06/05 ANNUAL RETURN SHUTTLE

View Document

27/01/0527 January 2005 31/03/04 ANNUAL ACCTS

View Document

25/06/0425 June 2004 16/06/04 ANNUAL RETURN SHUTTLE

View Document

07/09/037 September 2003 31/03/03 ANNUAL ACCTS

View Document

10/06/0310 June 2003 16/06/03 ANNUAL RETURN SHUTTLE

View Document

23/01/0323 January 2003 31/03/02 ANNUAL ACCTS

View Document

25/06/0225 June 2002 PARS RE MORTAGE

View Document

17/06/0217 June 2002 16/06/02 ANNUAL RETURN SHUTTLE

View Document

23/01/0223 January 2002 31/03/01 ANNUAL ACCTS

View Document

14/06/0114 June 2001 16/06/01 ANNUAL RETURN SHUTTLE

View Document

16/03/0116 March 2001 PARS RE MORTAGE

View Document

24/11/0024 November 2000 31/03/00 ANNUAL ACCTS

View Document

12/06/0012 June 2000 16/06/00 ANNUAL RETURN SHUTTLE

View Document

11/01/0011 January 2000 31/03/99 ANNUAL ACCTS

View Document

29/06/9929 June 1999 16/06/99 ANNUAL RETURN SHUTTLE

View Document

20/04/9920 April 1999 CHANGE IN SIT REG ADD

View Document

02/04/992 April 1999 31/03/98 ANNUAL ACCTS

View Document

24/06/9824 June 1998 16/06/98 ANNUAL RETURN SHUTTLE

View Document

08/02/988 February 1998 31/03/97 ANNUAL ACCTS

View Document

18/06/9718 June 1997 CHANGE OF DIRS/SEC

View Document

18/06/9718 June 1997 16/06/97 ANNUAL RETURN SHUTTLE

View Document

09/02/979 February 1997 31/03/96 ANNUAL ACCTS

View Document

21/06/9621 June 1996 16/06/96 ANNUAL RETURN SHUTTLE

View Document

11/04/9611 April 1996 CHANGE OF DIRS/SEC

View Document

11/04/9611 April 1996 RETURN OF ALLOT OF SHARES

View Document

11/04/9611 April 1996 CHANGE OF DIRS/SEC

View Document

04/02/964 February 1996 31/03/95 ANNUAL ACCTS

View Document

22/01/9622 January 1996 PARS RE MORTAGE

View Document

31/07/9531 July 1995 16/06/95 ANNUAL RETURN SHUTTLE

View Document

14/06/9514 June 1995 CHANGE OF DIRS/SEC

View Document

14/06/9514 June 1995 CHANGE OF DIRS/SEC

View Document

31/03/9531 March 1995 31/03/94 ANNUAL ACCTS

View Document

01/08/941 August 1994 16/06/94 ANNUAL RETURN SHUTTLE

View Document

15/07/9315 July 1993 NOTICE OF ARD

View Document

22/06/9322 June 1993 CHANGE OF DIRS/SEC

View Document

16/06/9316 June 1993 MEMORANDUM

View Document

16/06/9316 June 1993 CERTIFICATE OF INCORPORATION

View Document

16/06/9316 June 1993 DECLN COMPLNCE REG NEW CO

View Document

16/06/9316 June 1993 PARS RE DIRS/SIT REG OFF

View Document

16/06/9316 June 1993 ARTICLES

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