PROGRESSIVE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

24/06/2524 June 2025 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

27/06/2327 June 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Satisfaction of charge 070510060003 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Full accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

11/07/2111 July 2021 Full accounts made up to 2020-09-30

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

08/04/208 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MATTHEW PINCHIN / 15/08/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070510060005

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070510060006

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM PROGRESSIVE TECHNOLOGY LTD HAMBRIDGE LANE NEWBURY RG14 5TS ENGLAND

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070510060004

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070510060003

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROGRESSIVE GROUP (NEWBURY) LTD

View Document

04/04/184 April 2018 CESSATION OF ROSS MATTHEW PINCHIN AS A PSC

View Document

03/04/183 April 2018 ADOPT ARTICLES 14/03/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM BANKS & CO 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/11/1628 November 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

10/08/1310 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070510060002

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070510060001

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

26/01/1126 January 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 20000

View Document

27/04/1027 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED PROGRESSIVE TECHNOLOGY (NEWBURY) LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

24/12/0924 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/0924 December 2009 COMPANY NAME CHANGED PROGRESSIVE ENGINEERING TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 24/12/09

View Document

04/12/094 December 2009 DIRECTOR APPOINTED ROSS MATTHEW PINCHIN

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND BRIDGEND CF31 1LR UNITED KINGDOM

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

02/12/092 December 2009 COMPANY NAME CHANGED ASHTONTREND LIMITED CERTIFICATE ISSUED ON 02/12/09

View Document

02/12/092 December 2009 CHANGE OF NAME 02/12/2009

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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