PROGEN SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

02/06/252 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Resolutions

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

10/12/2410 December 2024 Cessation of Amy Elizabeth Nixon as a person with significant control on 2024-11-20

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

10/12/2410 December 2024 Notification of Amber Connections Limited as a person with significant control on 2024-11-20

View Document

10/12/2410 December 2024 Cessation of Jodi Thomas Spurrell as a person with significant control on 2024-11-20

View Document

05/12/245 December 2024 Resolutions

View Document

17/06/2417 June 2024 Registration of charge 089362500005, created on 2024-06-14

View Document

08/04/248 April 2024 Registered office address changed from Progen Services Humberville Road Immingham DN40 1AX England to 50 Energy Park Way Grimsby DN31 2TT on 2024-04-08

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM HUMBERVILLE ROAD HUMBERVILLE ROAD IMMINGHAM DN40 1AX ENGLAND

View Document

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM PROGEN SERVICES NETHERLANDS WAY STALLINGBOROUGH GRIMSBY DN41 8DF ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089362500004

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089362500001

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089362500002

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089362500003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM LANCASTER APPROACH NORTH KILLINGHOLME IMMINGHAM SOUTH HUMBERSIDE DN40 3JZ ENGLAND

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR ANTONY DRAYTON

View Document

01/09/171 September 2017 COMPANY NAME CHANGED PROGEN ELECTRICAL LTD CERTIFICATE ISSUED ON 01/09/17

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DRAYTON / 01/09/2017

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089362500002

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089362500001

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JODI THOMAS SPURRELL / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY ELIZABETH NIXON / 26/10/2016

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

04/03/164 March 2016 ADOPT ARTICLES 19/02/2016

View Document

04/03/164 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 101

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM UNIT 1 EUROPA WAY STALLINGBOROUGH GRIMSBY SOUTH HUMBERSIDE DN41 8DS

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 23 CHANTRY LANE GRIMSBY N E LINCOLNSHIRE DN31 2LP UNITED KINGDOM

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR JODI SPURRELL

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED JTS ENERGY SAVING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/01/15

View Document

12/03/1412 March 2014 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