PROGRESSIVE ACCELERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Anthony Charles Nicholson as a director on 2025-06-13

View Document

17/06/2517 June 2025 NewAppointment of Mr Raymond Charles Alexandre Leclercq as a director on 2025-06-13

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

04/03/254 March 2025 Director's details changed for Mr Anthony Charles Nicholson on 2025-02-03

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-04 with updates

View Document

10/06/2410 June 2024 Registered office address changed from Floor 1, Fitzroy House 355 Euston Road London NW1 3AL England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 2024-06-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Memorandum and Articles of Association

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

11/10/2311 October 2023 Appointment of Mr Anthony Charles Nicholson as a director on 2023-10-03

View Document

11/10/2311 October 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

11/10/2311 October 2023 Registered office address changed from 6 Mount Pleasant Hitchin SG5 2BG United Kingdom to Floor 1, Fitzroy House 355 Euston Road London NW1 3AL on 2023-10-11

View Document

11/10/2311 October 2023 Notification of Anthesis Consulting Group Limited as a person with significant control on 2023-10-03

View Document

11/10/2311 October 2023 Cessation of Matthew Francis Guy Nicholls as a person with significant control on 2023-10-03

View Document

11/10/2311 October 2023 Termination of appointment of Louise Nicholls as a director on 2023-10-03

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Change of details for Mr Matthew Francis Guy Nicholls as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Termination of appointment of Kenneth William Valledy as a director on 2023-08-29

View Document

29/08/2329 August 2023 Termination of appointment of Katie Jane Valledy as a director on 2023-08-29

View Document

29/08/2329 August 2023 Cessation of Kenneth William Valledy as a person with significant control on 2023-08-29

View Document

23/08/2323 August 2023 Cancellation of shares. Statement of capital on 2023-07-21

View Document

23/08/2323 August 2023 Purchase of own shares.

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

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

View Accounts

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM VALLEDY / 06/06/2017

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM VALLEDY / 01/05/2018

View Document

24/07/1724 July 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MATTHEW FRANCIS GUY NICHOLLS

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM VALLEDY / 16/06/2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JANE VALLEDY / 16/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM VALLEDY / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JANE VALLEDY / 06/06/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 1 BROADMEADOW RIDE ST IPPOLYTS HITCHIN SG4 7ST UNITED KINGDOM

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JANE VALLEDY / 26/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE NICHOLLS / 26/05/2017

View Document

05/05/175 May 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


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