PROGRESSIVE BROADCAST HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

20/12/2220 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

22/11/2122 November 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

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

24/05/1824 May 2018 Registered office address changed from , Unit 6 st Luke's Business Estate, 20 st Luke's Place, Glasgow to 11 Fairley Street Govan Glasgow G51 2SN on 2018-05-24

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM UNIT 6 ST LUKE'S BUSINESS ESTATE 20 ST LUKE'S PLACE GLASGOW

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3244330005

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

24/05/1224 May 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

24/05/1224 May 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

24/05/1224 May 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

30/03/1230 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 6 ST LUKE'S BUSINESS ESTATE 10 ST LUKE'S PLACE GLASGOW G5 0TS SCOTLAND

View Document

26/05/1126 May 2011 Registered office address changed from , 6 st Luke's Business Estate, 10 st Luke's Place, Glasgow, G5 0TS, Scotland on 2011-05-26

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE-LOUISE COONEY / 25/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE-LOUISE COONEY / 25/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES MCCORMICK / 25/05/2010

View Document

21/05/1021 May 2010 Registered office address changed from , Unit 1 st Lukes Trading Estate, 10 st Lukes Place, Glasgow, G5 0Tsd on 2010-05-21

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM UNIT 1 ST LUKES TRADING ESTATE 10 ST LUKES PLACE GLASGOW G5 0TSD

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/02/0925 February 2009 CURRSHO FROM 31/05/2008 TO 31/12/2007

View Document

26/06/0826 June 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM UNIT 1 ST LUKE'S BUSINESS ESTATE 10 ST LUKE'S PLACE GLASGOW STRATHCLYDE G5 0TS SCOTLAND

View Document

23/06/0823 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM DALLAS MCMILLAN, REGENT COURT 70 WEST REGENT STREET GLASGOW STRATHCLYDE G2 2QZ

View Document

27/05/0827 May 2008 SECRETARY APPOINTED CLARE LOUISE COONEY

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY DM SECRETARIES LIMITED

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED BRIAN CHARLES MCCORMICK

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/01/0829 January 2008 PARTIC OF MORT/CHARGE *****

View Document

10/12/0710 December 2007 COMPANY NAME CHANGED DMS (SHELF) NO.275 LIMITED CERTIFICATE ISSUED ON 10/12/07

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 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