PROGRESS SCHOOL OF MOTORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Director's details changed for Mr. Michael Anthony Dykes on 2024-11-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

10/12/2210 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Registered office address changed from Accounts Associates Ltd 143a High Street Prestatyn LL19 9AS Wales to Prior House 129 High Street Prestatyn LL19 9AS on 2022-12-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

12/12/2012 December 2020 REGISTERED OFFICE CHANGED ON 12/12/2020 FROM 143A HIGH STREET PRESTATYN DENBIGHSHIRE LL19 9AS UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM PO BOX LL18 3LA DOL HYFRYD LLANASA ROAD GRONANT PRESTATYN DENBIGHSHIRE LL19 9TX

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 17 CLWYD STREET RHYL CLWYD LL18 3LA

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN JAMES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN JAMES

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 DIRECTOR APPOINTED MR DEAN JAMES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY ABS COMPANY SECRETARIES LIMITED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS COMPANY SECRETARIES LIMITED / 06/09/2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM APEX BUSINESS CENTRE 14 BRIGHTON ROAD RHYL DENBIGHSHIRE LL18 3HD

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLYNN

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ANTHONY DYKES / 20/08/2013

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/10/1212 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1122 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY DYKES / 01/10/2009

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GLYNN / 01/10/2009

View Document

07/06/107 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

25/06/0925 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NC INC ALREADY ADJUSTED 24/10/06

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 £ NC 1000/10000 24/10/

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

15/09/0515 September 2005 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