PROGEN POWER LTD

Company Documents

DateDescription
17/02/2517 February 2025 Establishment of creditors or liquidation committee

View Document

13/02/2513 February 2025 Appointment of a voluntary liquidator

View Document

13/02/2513 February 2025 Statement of affairs

View Document

13/02/2513 February 2025 Resolutions

View Document

06/02/256 February 2025 Registered office address changed from Belvedere House Pynes Hill Exeter Devon EX2 5WS England to Castle Hill Insolvency Ltd 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 2025-02-06

View Document

03/10/243 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

16/10/2316 October 2023 Change of share class name or designation

View Document

13/10/2313 October 2023 Memorandum and Articles of Association

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

12/10/2312 October 2023 Particulars of variation of rights attached to shares

View Document

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

11/10/2311 October 2023 Appointment of Mr Alexander James Macan as a director on 2023-10-09

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

05/05/225 May 2022 Registered office address changed from Protection House 4 the Venture Centre Yeoford Way Exeter Devon EX2 8LP United Kingdom to Belvedere House Pynes Hill Exeter Devon EX2 5WS on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Westwoods Holdings Limited as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Andrew Peter William Fairbanks on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Mr Andrew Peter William Fairbanks as a person with significant control on 2022-05-05

View Document

15/02/2215 February 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/08/2011 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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