PROGRES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/08/2529 August 2025 NewDirector's details changed for Mr Myles Chistopher Patterson-Falkner on 2025-08-28

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

29/05/2429 May 2024 Appointment of Michelle Patterson-Falkner as a director on 2024-02-12

View Document

29/05/2429 May 2024 Appointment of Mr Myles Chistopher Patterson-Falkner as a director on 2024-02-12

View Document

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

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

03/08/233 August 2023 Notification of Patricia Rios Patterson-Falkner as a person with significant control on 2016-04-06

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

16/12/2116 December 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

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

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

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA RIOS PATTERSON-FALKNER / 14/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER GEORGE PATTERSON-FALKNER / 14/09/2010

View Document

27/05/1027 May 2010 14/09/09 FULL LIST AMEND

View Document

18/03/1018 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/11/0920 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/10/097 October 2009 14/09/09 STATEMENT OF CAPITAL GBP 6

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PATTERSON-FALKNER / 05/05/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: PRIESTWOOD COTTAGE, OLD HOUSE LANE, FORDCOMBE TUNBRIDGE WELLS KENT TN3 0RE

View Document

05/06/075 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 6 LION STREET RYE EAST SUSSEX TN31 7LB

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/07/9828 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/05/9629 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/11/958 November 1995 ADOPT MEM AND ARTS 03/11/95

View Document

26/10/9526 October 1995 COMPANY NAME CHANGED PATTERSON FALKNER ASSOCIATES LIM ITED CERTIFICATE ISSUED ON 27/10/95

View Document

23/05/9523 May 1995 EXEMPTION FROM APPOINTING AUDITORS 15/05/95

View Document

23/05/9523 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/05/9412 May 1994 SECRETARY RESIGNED

View Document

09/05/949 May 1994 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