PROGRESSIVE PURIFICATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

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

View Accounts

27/02/2427 February 2024 Termination of appointment of Maria Fecci as a director on 2024-02-21

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

18/01/2318 January 2023 Appointment of Ms Janine Wilde as a secretary on 2023-01-05

View Document

18/01/2318 January 2023 Termination of appointment of Maria Fecci as a secretary on 2023-01-05

View Document

18/01/2318 January 2023 Registered office address changed from 349 Seven Sisters Road London N15 6rd to 74 Kenilworth Drive Croxley Green Rickmansworth Hertfordshire WD3 3NW on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Ms Janine Wilde as a director on 2023-01-05

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MARIA FECCI / 01/02/2012

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIA FECCI / 01/02/2012

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/01/1025 January 2010 21/01/10 NO CHANGES

View Document

01/10/091 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MARIA FECCI

View Document

20/01/0920 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD BALDWIN

View Document

14/05/0814 May 2008

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 345 SEVEN SISTERS ROAD LONDON N15 6RD

View Document

03/04/083 April 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 24/12/06; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/12/05; NO CHANGE OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/039 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: 3 TREBECK STREET MAYFAIR LONDON W1Y 7RH

View Document

22/02/9922 February 1999

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/05/963 May 1996 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/03/9428 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/09/928 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

29/08/8929 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

04/08/894 August 1989 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

04/08/894 August 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

10/07/8910 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

01/06/891 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

01/07/881 July 1988 ALTER MEM AND ARTS 070688

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: 36/44 TEWKESBURY RD LONDON N15

View Document

30/07/8730 July 1987

View Document

10/06/8710 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/873 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/741 March 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/74

View Document

13/11/4513 November 1945 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