PROGRESS HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Certificate of change of name

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 SECRETARY APPOINTED MRS KSENIA DUESBURY

View Document

06/05/156 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DARREN DUESBURY / 21/05/2014

View Document

21/05/1421 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED TALKINGPOINT.COM LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DARREN DUESBURY / 12/09/2012

View Document

24/05/1224 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DARREN DUESBURY / 15/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DARREN DUESBURY / 15/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DUESBURY / 04/02/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DUESBURY / 10/04/2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY ANGUS BROWN

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DUESBURY / 10/04/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED SHOWROOM4.COM LIMITED CERTIFICATE ISSUED ON 22/04/08

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

11/12/0611 December 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 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