PROGRESS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Appointment of Ms Deborah Freeman as a director on 2021-06-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/02/1620 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1525 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/02/1428 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/03/136 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/05/1229 May 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

01/05/121 May 2012 SECRETARY APPOINTED DEBORAH FREEMAN

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY TERENA RODGERS

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1111 May 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/06/103 June 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM BUNYAN / 02/02/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 05/11/03; NO CHANGE OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ORDER OF COURT - RESTORATION 20/09/03

View Document

26/08/0326 August 2003 STRUCK OFF AND DISSOLVED

View Document

13/05/0313 May 2003 FIRST GAZETTE

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 82 RIVERMEADS STANSTEAD ABBOTTS HERTS SG12 8EF

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 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