PROGRESS SUPPS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

12/05/2512 May 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of Oliver Joseph Orme as a director on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from 8 Sandland Grove Nantwich CW5 6GF England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mr Alexander Charles Lankester Paul as a director on 2025-05-12

View Document

27/04/2527 April 2025 Registered office address changed from Fern Bank Holmes Chapel Road Sproston Crewe CW4 7LW England to 8 Sandland Grove Nantwich CW5 6GF on 2025-04-27

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2330 December 2023 Incorporation

View Document


More Company Information