PROGRESSION 2 LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Compulsory strike-off action has been suspended |
14/08/2514 August 2025 New | Compulsory strike-off action has been suspended |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
15/05/2415 May 2024 | Micro company accounts made up to 2023-06-30 |
29/09/2329 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/06/1720 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/08/1616 August 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/05/15 |
27/06/1627 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/10/155 October 2015 | 31/12/14 STATEMENT OF CAPITAL GBP 40100 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/07/157 July 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13 |
05/05/155 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/05/146 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
03/05/133 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | PREVEXT FROM 31/07/2012 TO 31/12/2012 |
15/06/1215 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
03/05/113 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
18/06/1018 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ANDREW ROGERS / 02/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MARGARET ROGERS / 02/05/2010 |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
08/04/098 April 2009 | PREVSHO FROM 31/05/2009 TO 31/07/2008 |
09/12/089 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/05/0826 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
30/05/0730 May 2007 | SECRETARY RESIGNED |
30/05/0730 May 2007 | DIRECTOR RESIGNED |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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