PROGRESSIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Termination of appointment of Angela Jane Mortimer as a director on 2024-04-24

View Document

19/08/2319 August 2023 Registered office address changed from 76 Wardour Street London W1F 0UR to 42 Berners Street London England W1T 3nd on 2023-08-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 20/02/2019

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/02/198 February 2019 SAIL ADDRESS CHANGED FROM: ELDER HOUSE ST GEORGES BUSINESS PARK 207 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TS UNITED KINGDOM

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 06/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE MORTIMER / 06/02/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY SLC CORPORATE SERVICES LIMITED

View Document

10/09/1810 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

10/09/1810 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/02/168 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY GISELE MAFFRE / 12/11/2015

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 20/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE MORTIMER / 20/03/2015

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015

View Document

12/02/1512 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 37-38 GOLDEN SQUARE LONDON WF 9LA

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/02/1418 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/02/1318 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE MORTIMER / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 01/10/2009

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08

View Document

07/11/077 November 2007 S366A DISP HOLDING AGM 31/07/07

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

07/11/077 November 2007 S386 DISP APP AUDS 31/07/07

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED MELE AND ASSOCIATES PARIS LTD CERTIFICATE ISSUED ON 15/05/06

View Document

01/02/061 February 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