PROGRESSIVE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Concetta Cipriani as a secretary on 2025-08-05

View Document

06/08/256 August 2025 NewCessation of Aldo Luciano Finocchiaro as a person with significant control on 2025-08-05

View Document

06/08/256 August 2025 NewNotification of Gabriele Bernardelli as a person with significant control on 2025-08-05

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

30/07/2530 July 2025 NewTermination of appointment of Aldo Luciano Finocchiaro as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewAppointment of Mr Gabriele Bernardelli as a director on 2025-07-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

06/04/236 April 2023 Confirmation statement made on 2022-07-09 with no updates

View Document

22/07/2122 July 2021 Appointment of Ms Concetta Cipriani as a secretary on 2021-07-20

View Document

22/07/2122 July 2021 Termination of appointment of Robert Dowie as a secretary on 2021-07-20

View Document

22/07/2122 July 2021 Registered office address changed from Temple Chambers Suite 244 3-7 Temple Avenue London EC4Y 0HP to 27 Old Gloucester Street London WC1N 3AX on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Edda Bighignoli as a director on 2021-07-20

View Document

22/07/2122 July 2021 Appointment of Mr Aldo Luciano Finocchiaro as a director on 2021-07-20

View Document

22/07/2122 July 2021 Cessation of Edda Bighignoli as a person with significant control on 2021-07-20

View Document

22/07/2122 July 2021 Notification of Aldo Luciano Finocchiaro as a person with significant control on 2021-07-20

View Document

22/07/2122 July 2021 Register inspection address has been changed from Temple Chambers Temple Chambers Temple Avenue London EC4Y 0HP England to 27 Old Gloucester Street London WC1N 3AX

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

12/07/2112 July 2021 Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to Temple Chambers Temple Chambers Temple Avenue London EC4Y 0HP

View Document

12/07/2112 July 2021 Register(s) moved to registered office address Temple Chambers Suite 244 3-7 Temple Avenue London EC4Y 0HP

View Document

05/07/215 July 2021 Notification of Edda Bighignoli as a person with significant control on 2021-05-27

View Document

05/07/215 July 2021 Appointment of Robert Dowie as a secretary on 2021-05-27

View Document

05/07/215 July 2021 Appointment of Edda Bighignoli as a director on 2021-05-27

View Document

05/07/215 July 2021 Registered office address changed from New Premier House 3rd Floor 150 Southampton Row Bloomsbury London WC1B 5AL United Kingdom to Temple Chambers Suite 244 3-7 Temple Avenue London EC4Y 0HP on 2021-07-05

View Document

10/12/1810 December 2018 ORDER OF COURT - RESTORATION

View Document

24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

07/02/127 February 2012 AUD RES

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY P & T SECRETARIES LIMITED

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 21 LEIGH STREET LONDON WC1H 9QX

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 15/04/2011

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 10/02/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KELLY / 01/10/2007

View Document

06/05/096 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KELLY / 01/10/2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 REMUNERATION OF AUDITOR 12/09/05

View Document

22/08/0522 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0526 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: SUITE 27407 72 NEW BOND STREET LONDON W1S 1RR

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 SECRETARY RESIGNED

View Document

29/07/0129 July 2001 REGISTERED OFFICE CHANGED ON 29/07/01 FROM: 1ST FLOOR 72 NEW BOND STREET LONDOND W1Y 9DD

View Document

29/07/0129 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/07/0129 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 EXEMPTION FROM APPOINTING AUDITORS 19/05/00

View Document

26/05/0026 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 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