PROGRESS CHARGING POINTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

08/12/248 December 2024 Confirmation statement made on 2024-07-30 with updates

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Change of details for Mr Paul Hirchfield as a person with significant control on 2024-09-20

View Document

20/09/2420 September 2024 Cessation of Martin John Holmes as a person with significant control on 2024-09-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

21/02/2421 February 2024 Change of details for Mr Martin John Holmes as a person with significant control on 2024-02-21

View Document

31/01/2431 January 2024 Termination of appointment of Martin John Holmes as a director on 2024-01-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from 1386 London Road Leigh on Sea Essex SS7 4NY England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2022-05-20

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

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

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 2A WOODFIELD ROAD BENFLEET SS7 2EH ENGLAND

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 24 RUTHERFORD CLOSE RUTHERFORD CLOSE PROGRESS ROAD INDUSTRIAL ESTATE LEIGH-ON-SEA SS9 5LQ UNITED KINGDOM

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/02/204 February 2020 SECRETARY APPOINTED MRS SUSAN ANNE HOLMES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY PAUL WEAVER

View Document

03/02/203 February 2020 CESSATION OF PAUL JOSEPH WEAVER AS A PSC

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WEAVER

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 SECRETARY APPOINTED MR PAUL JOSEPH WEAVER

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR PAUL JOSEPH WEAVER

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR PAUL IVAN HIRCHFIELD

View Document

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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