PROGRESS DATA SYSTEMS LIMITED

Company Documents

DateDescription
20/09/1420 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/07/149 July 2014 PREVSHO FROM 31/10/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/10/1210 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/11/091 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE PEARSON / 01/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PEARSON / 01/10/2009

View Document

01/11/091 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: 33 MEZEN CLOSE NORTHWOOD MIDDLESEX HA6 2DP

View Document

08/10/088 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECRETARY RESIGNED PAULINE PEARSON

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/03/0827 March 2008 SECRETARY APPOINTED CATHERINE PEARSON

View Document

11/10/0711 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 61 KINGSBURY DRIVE OLD WINDSOR BERKSHIRE SL4 2NH

View Document

15/10/0415 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

05/10/955 October 1995 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