PROGRESSION PHYSIOTHERAPY LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

18/03/2518 March 2025 Registered office address changed from 61 Westbury Leigh Westbury Wiltshire BA13 3SF United Kingdom to 36 Leigh Road Westbury Wiltshire BA13 3QL on 2025-03-18

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-01-24

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

09/07/249 July 2024 Registered office address changed from 5 Portway Warminster Wiltshire BA12 8QG United Kingdom to 61 Westbury Leigh Westbury Wiltshire BA13 3SF on 2024-07-09

View Document

24/01/2424 January 2024 Annual accounts for year ending 24 Jan 2024

View Accounts

10/01/2410 January 2024 Micro company accounts made up to 2023-01-24

View Document

12/10/2312 October 2023 Previous accounting period shortened from 2023-01-25 to 2023-01-24

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

24/01/2324 January 2023 Annual accounts for year ending 24 Jan 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-01-31

View Document

25/10/2225 October 2022 Previous accounting period shortened from 2022-01-26 to 2022-01-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/10/1923 October 2019 PREVSHO FROM 28/01/2019 TO 27/01/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RAYMOND DUPUY / 09/08/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RAYMOND DUPUY / 04/04/2019

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / SCOTT RAYMOND DUPUY / 03/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY HEATHER MCCRANN / 04/04/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RAYMOND DUPUY / 19/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY HEATHER MCCRANN / 19/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/10/1717 October 2017 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/10/1627 October 2016 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 61 WESTBURY LEIGH WESBURY WILTSHIRE BA13 3SF UNITED KINGDOM

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 5 PORTWAY WARMINSTER WILTSHIRE BA12 8QG

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/10/1513 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

11/08/1511 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SCOTT RAYMOND DUPUY / 27/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY HEATHER MCCRANN / 27/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RAYMOND DUPUY / 27/07/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/08/1315 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/08/1230 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/08/105 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MCCRANN / 01/07/2009

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT DUPUY / 01/07/2009

View Document

04/08/084 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY DUPUY / 25/07/2008

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 60 WITNEY ROAD DUCKLINGTON OXFORDSHIRE OX29 7TS

View Document

28/07/0628 July 2006 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