PROGRESS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from Poolside Astley Lane Hadnall Shrewsbury SY4 4BE England to Unit G 36 Normandy Way Bodmin PL31 1EX on 2025-05-19

View Document

07/05/257 May 2025 Termination of appointment of David James Cottam as a director on 2025-05-02

View Document

07/05/257 May 2025 Registered office address changed from Unit G 36 Normandy Way Walker Lines Industrial Estate Bodmin Cornwall PL31 1EX to Poolside Astley Lane Hadnall Shrewsbury SY4 4BE on 2025-05-07

View Document

07/05/257 May 2025 Cessation of David James Cottam as a person with significant control on 2025-05-02

View Document

07/05/257 May 2025 Notification of Dickson Mechanical Fasteners Limited as a person with significant control on 2025-05-02

View Document

07/05/257 May 2025 Registration of charge 069723380002, created on 2025-05-02

View Document

07/05/257 May 2025 Appointment of Mr David George Dickson as a director on 2025-05-02

View Document

06/05/256 May 2025 Registration of charge 069723380001, created on 2025-05-02

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2013-11-05

View Document

06/12/246 December 2024 Second filing of Confirmation Statement dated 2021-07-24

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

24/10/1924 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

23/10/1723 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES COTTAM

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/10/1523 October 2015 09/12/14 STATEMENT OF CAPITAL GBP 65

View Document

24/08/1524 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/12/1313 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/12/1313 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 65

View Document

13/06/1113 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM LOWIN HOUSE TREGOLLS ROAD TRURO TR1 2NA

View Document

10/08/1010 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COTTAM / 24/07/2010

View Document

10/08/1010 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/08/1010 August 2010 SAIL ADDRESS CREATED

View Document

24/07/0924 July 2009 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