PROGRESS PLANNING CONSULTANCY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal account prior to dissolution in MVL (final account attached)

View Document

23/10/2423 October 2024 Resolutions

View Document

06/08/246 August 2024 Previous accounting period extended from 2024-03-31 to 2024-07-31

View Document

10/04/2410 April 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

05/12/195 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JULIAN GARDNER / 01/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JULIAN GARDNER / 24/03/2019

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MRS PHILIPA JANE GARDNER / 01/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE GARDNER / 25/03/2019

View Document

05/11/185 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JULIAN GARDNER

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/01/1822 January 2018 29/03/17 STATEMENT OF CAPITAL GBP 2

View Document

19/01/1819 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/10/1620 October 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER JULIAN GARDNER

View Document

25/04/1625 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPA JANE GARDNER / 05/04/2013

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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