RS PROGRESS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to C/O Clyde & Co Llp, St Botolph Building 138 Houndsditch London EC3A 7AR on 2025-08-26

View Document

02/05/252 May 2025 Appointment of Mr Liam Anthony Doherty as a director on 2025-04-15

View Document

02/05/252 May 2025 Termination of appointment of Graham Charles William Reid as a director on 2025-04-15

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/05/242 May 2024 Termination of appointment of Trevor John Ambridge as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Graham Charles William Reid as a director on 2024-05-01

View Document

20/03/2420 March 2024 Amended accounts for a small company made up to 2022-11-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Termination of appointment of Ann Elizabeth Roberts as a director on 2023-09-01

View Document

05/09/235 September 2023 Appointment of Mr Trevor John Ambridge as a director on 2023-09-01

View Document

18/08/2318 August 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Jarrett Blair Duncan on 2021-12-20

View Document

20/12/2120 December 2021 Registered office address changed from No. 2 Minster Court Mincing Lane London EC3R 7BB United Kingdom to 10 John Street London WC1N 2EB on 2021-12-20

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/11/1914 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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