PROGRESS TOOLING SERVICES LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1821 December 2018 APPLICATION FOR STRIKING-OFF

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

06/08/186 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

13/07/1713 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 29 May 2016

View Document

14/07/1614 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 01/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 29 May 2015

View Document

03/02/163 February 2016 SECRETARY APPOINTED MRS JOANNE WILLIAMS

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY ANDREA STURGESS

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 29 May 2014

View Document

29/05/1529 May 2015 Annual accounts for year ending 29 May 2015

View Accounts

27/05/1527 May 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

27/05/1527 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

06/06/146 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

23/07/1323 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM FICKLE HALL FARM DUCKSHAW ROAD DARWEN LANCASHIRE BB3 2UA UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/09/1218 September 2012 06/07/12 STATEMENT OF CAPITAL GBP 501

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PIPER

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR GARETH WILLIAMS

View Document

02/07/122 July 2012 COMPANY NAME CHANGED GREENPLAS LIMITED CERTIFICATE ISSUED ON 02/07/12

View Document

31/05/1231 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DESIGNER DATES LTD


  • 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