PROGRESS PLUS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/03/1831 March 2018 REGISTERED OFFICE CHANGED ON 31/03/2018 FROM C/O C/O 112 HALL FARM ROAD MELTON WOODBRIDGE SUFFOLK IP12 1RW ENGLAND

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JON MCKEAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM THE SPINNEY DOCK FARM ROAD BLAXHALL WOODBRIDGE SUFFOLK IP12 2AE

View Document

04/07/164 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM C/O C/O 112 HALL FARM ROAD HALL FARM ROAD MELTON WOODBRIDGE SUFFOLK IP12 1RW ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / NIGEL MCKEAN / 01/01/2015

View Document

06/07/156 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCKEAN / 01/01/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM ASHLEA BURGH WOODBRIDGE SUFFOLK IP13 6SU

View Document

11/07/1411 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/07/1310 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LACEY

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

16/06/1116 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCKEAN / 13/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LACEY / 13/06/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

29/06/1029 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LACEY / 10/07/2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: REGIT LIMITED 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 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