PROGRESSIVE SERVICES DESIGN LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewCessation of Raymond Joseph Hughes as a person with significant control on 2017-02-06

View Document

05/08/255 August 2025 NewDirector's details changed for Steven Paul Oliver on 2025-08-05

View Document

05/08/255 August 2025 NewNotification of Steven Paul Oliver as a person with significant control on 2017-02-06

View Document

05/08/255 August 2025 NewDirector's details changed for Mrs Pauline Oliver on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Colin Wilson Finlay on 2025-08-05

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

24/04/1924 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR COLIN WILSON FINLAY

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

04/04/184 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY LINDA HUGHES

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY HUGHES

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR NEAL HUGHES

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUGHES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MRS PAULINE OLIVER

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032598820001

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/10/1523 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/10/1420 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS

View Document

14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/10/1223 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/10/1124 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 01/12/10 STATEMENT OF CAPITAL GBP 1001

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/10/1018 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/10/0929 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOSEPH HUGHES / 06/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY HUGHES / 06/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL JOSEPH HUGHES / 06/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL OLIVER / 06/10/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/04/084 April 2008 DIRECTOR APPOINTED KIRSTY HUGHES

View Document

04/04/084 April 2008 DIRECTOR APPOINTED NEAL JOSEPH HUGHES

View Document

29/10/0729 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE L41 5LH

View Document

12/02/0112 February 2001 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 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