PROGRESSIVE TOOL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Notification of Nathan Lewis as a person with significant control on 2019-11-12

View Document

08/05/258 May 2025 Cessation of William Gary Lewis as a person with significant control on 2019-11-12

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

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

View Accounts

11/01/2411 January 2024 Secretary's details changed for Mr Darren Foster on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from Unit a Cefndy Road Employment Park Cefndy Road Rhyl Denbighshire LL18 2HJ United Kingdom to Unit a Cefndy Road Employment Park Cefndy Road Rhyl Denbighshire LL18 2TT on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Mr Darren Foster on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Mr Nathan Lewis on 2024-01-10

View Document

28/11/2328 November 2023 Secretary's details changed for Mr Darren Foster on 2023-11-27

View Document

27/11/2327 November 2023 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to Unit a Cefndy Road Employment Park Cefndy Road Rhyl Denbighshire LL18 2HJ on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr Darren Foster on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr Nathan Lewis on 2023-11-27

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Registered office address changed from C/O Gardner & Co, Brynford House, 21 Brynford Street Holywell Flintshire CH8 7rd to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 2023-10-06

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

28/09/2228 September 2022 Change of share class name or designation

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LEWIS / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR NATHAN LEWIS

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

27/06/1627 June 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

03/12/153 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

17/06/1517 June 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

16/12/1416 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

25/06/1425 June 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

18/12/1318 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 01/04/13 STATEMENT OF CAPITAL GBP 38720

View Document

16/05/1316 May 2013 01/04/13 STATEMENT OF CAPITAL GBP 38720

View Document

16/05/1316 May 2013 01/04/13 STATEMENT OF CAPITAL GBP 38720

View Document

16/05/1316 May 2013 01/04/13 STATEMENT OF CAPITAL GBP 38720

View Document

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

View Accounts

05/12/125 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 01/09/12 STATEMENT OF CAPITAL GBP 3520

View Document

08/11/128 November 2012 01/09/12 STATEMENT OF CAPITAL GBP 3520

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/12/107 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEWIS / 31/03/2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/099 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS; AMEND

View Document

02/12/052 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information