PROGRESSIVE FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Micro company accounts made up to 2025-03-31 |
16/04/2516 April 2025 | Registered office address changed from Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to Unit C Eastwood House 343-347 Eastwood Road Rayleigh Essex SS6 7LH on 2025-04-16 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with updates |
11/04/2411 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-30 with updates |
02/06/232 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-30 with updates |
12/05/2212 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
26/08/2026 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
07/07/177 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/10/152 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | 28/02/14 STATEMENT OF CAPITAL GBP 200 |
10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 1422-4 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UL |
11/10/1311 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNETT |
08/01/138 January 2013 | DIRECTOR APPOINTED MR ROBERT WILLIAM BARNETT |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/104 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BROWNE / 30/09/2010 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/10/0920 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/07/0920 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BROWNE / 31/08/2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | SECRETARY APPOINTED MARGARET BROWNE |
23/09/0823 September 2008 | APPOINTMENT TERMINATED SECRETARY NINA BROWNE |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/10/0719 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | NEW SECRETARY APPOINTED |
13/03/0713 March 2007 | DIRECTOR RESIGNED |
13/03/0713 March 2007 | SECRETARY RESIGNED |
18/01/0718 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
09/11/069 November 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
18/11/0318 November 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/11/0318 November 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
09/10/039 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 31 CORSHAM STREET LONDON N1 6DR |
25/10/0225 October 2002 | DIRECTOR RESIGNED |
25/10/0225 October 2002 | SECRETARY RESIGNED |
30/09/0230 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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