PROGRESS HEALTHCARE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
26/05/2526 May 2025 | Micro company accounts made up to 2024-06-30 |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
24/03/2524 March 2025 | Confirmation statement made on 2024-12-14 with no updates |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
23/05/2423 May 2024 | Micro company accounts made up to 2023-06-30 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
01/08/231 August 2023 | Confirmation statement made on 2023-06-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-03 with no updates |
09/07/219 July 2021 | Registered office address changed from Warrington Business Centre Ltd Gilbert Wakefield House, 67 Bewsey Street Warrington Cheshire WA2 7JQ England to Big Padlock Ellis Ashton Street Liverpool L36 6BJ on 2021-07-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/09/2020 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
12/09/2012 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ANITA MOYO |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CESSATION OF NANCY YEMAH MARCUS AS A PSC |
29/06/2029 June 2020 | DIRECTOR APPOINTED MR BLESSING MADZAMBA |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, DIRECTOR NANCY MARCUS |
04/06/194 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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