PROGRESSION SIGNAGE & DISPLAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewRegistration of charge 106634630001, created on 2025-06-07

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

05/03/255 March 2025 Registered office address changed from 81 High Street Cosham Hampshire PO6 3BL United Kingdom to C5 Portfield Estate Nevil Shute Road Portsmouth Hampshire PO3 5RX on 2025-03-05

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Accounts

21/12/2321 December 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

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/02/223 February 2022

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Notification of Jonathon Edward Redstone as a person with significant control on 2021-06-15

View Document

10/12/2110 December 2021 Cessation of Jonathon Edward Redstone as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 Change of details for Jonathon Edward Redstone as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 Director's details changed for Jonathon Edward Redstone on 2021-06-15

View Document

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

View Accounts

22/12/2022 December 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

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / JONATHON EDWARD REDSTONE / 30/04/2019

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 1 HIGH STREET GUILDFORD SURREY GU2 4HP UNITED KINGDOM

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON EDWARD REDSTONE / 30/04/2019

View Document

01/05/191 May 2019 SECRETARY'S CHANGE OF PARTICULARS / JONATHON EDWARD REDSTONE / 30/04/2019

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / JONATHON EDWARD REDSTONE / 08/03/2019

View Document

11/03/1911 March 2019 CESSATION OF GARY EDWARDS AS A PSC

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN AKERS

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

10/03/1710 March 2017 Incorporation

View Document

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information