PROGRESSING PEOPLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

02/09/242 September 2024 Director's details changed for Mr Graeme James Hugh Hay on 2024-09-01

View Document

02/09/242 September 2024 Change of details for Mr Graeme Hay as a person with significant control on 2024-09-01

View Document

02/09/242 September 2024 Change of details for Mrs Ana Hay as a person with significant control on 2024-09-01

View Document

02/09/242 September 2024 Registered office address changed from 3 Nicholson Mews Scope Way Kingston upon Thames KT1 2TS United Kingdom to 73 Maple Road Surbiton KT6 4AG on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mrs Ana Hay on 2024-09-01

View Document

26/04/2426 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Change of details for Mr Graeme Hay as a person with significant control on 2023-04-01

View Document

07/03/247 March 2024 Change of details for Mrs Ana Hay as a person with significant control on 2023-04-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MS ANA MARIA HERRERA CIFUENTES / 28/11/2018

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MS ANA MARIA HERRERA CIFUENTES / 22/06/2018

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME HAY

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 27 WELLINGTON ROAD LONDON E17 6LS ENGLAND

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANA MARIA HERRERA CIFUENTES / 22/06/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME JAMES HUGH HAY / 22/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANA MARIA HERRERA CIFUENTES / 27/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME JAMES HUGH HAY / 22/07/2017

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 27 27 WELLINGTON ROAD LONDON E17 6LS ENGLAND

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 79 MALLINSON ROAD LONDON SW11 1BW

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR. GRAEME JAMES HUGH HAY

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/03/1522 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANA MARIA HERRERA CIFUENTES / 21/01/2015

View Document

22/03/1522 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANA HERRERA CIFUENTES

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MS ANA MARIA HERRERA CIFUENTES

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM FLAT 26, AMBER COURT 1 BRIDE STREET LONDON N7 8PY UNITED KINGDOM

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANA MARIA HERRERA CIFUENTES / 11/06/2014

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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