PROGRESSIVE LETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/03/2514 March 2025 Change of share class name or designation

View Document

13/03/2513 March 2025 Director's details changed for Mr Wayne Beecham on 2025-03-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Director's details changed for Mr Mark Adam Homer on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr Mark Adam Homer as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

23/07/1923 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 9 OFFICE VILLAGE FORDER WAY, CYGNET PARK PETERBOROUGH CAMBS PE7 8GX

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BEECHAM / 20/03/2019

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ADAM HOMER / 20/03/2019

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT FRANK MOORE / 20/03/2019

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE ANTONY BEECHAM / 20/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM HOMER / 20/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MOORE / 20/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/10/1530 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR WAYNE BEECHAM

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/148 April 2014 19/03/14 STATEMENT OF CAPITAL GBP 100.01

View Document

27/01/1427 January 2014 ADOPT ARTICLES 20/11/2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA

View Document

16/10/1316 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 10-12 BARNES HIGH STREET LONDON SW13 9LW ENGLAND

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARLILE

View Document

30/08/1230 August 2012 COMPANY NAME CHANGED PROGRESSIVE PORTFOLIO BUILDER LIMITED CERTIFICATE ISSUED ON 30/08/12

View Document

30/08/1230 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MOORE / 14/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM HOMER / 14/11/2011

View Document

24/11/1124 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 23/11/2011

View Document

04/11/114 November 2011 06/10/10 STATEMENT OF CAPITAL GBP 90.135

View Document

09/03/119 March 2011 ADOPT ARTICLES 28/02/2011

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 15/11/2010

View Document

06/10/106 October 2010 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