RS PROGRESS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registered 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 |
02/05/252 May 2025 | Appointment of Mr Liam Anthony Doherty as a director on 2025-04-15 |
02/05/252 May 2025 | Termination of appointment of Graham Charles William Reid as a director on 2025-04-15 |
21/03/2521 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
25/09/2425 September 2024 | Accounts for a small company made up to 2023-12-31 |
02/05/242 May 2024 | Termination of appointment of Trevor John Ambridge as a director on 2024-05-01 |
02/05/242 May 2024 | Appointment of Mr Graham Charles William Reid as a director on 2024-05-01 |
20/03/2420 March 2024 | Amended accounts for a small company made up to 2022-11-30 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/09/235 September 2023 | Termination of appointment of Ann Elizabeth Roberts as a director on 2023-09-01 |
05/09/235 September 2023 | Appointment of Mr Trevor John Ambridge as a director on 2023-09-01 |
18/08/2318 August 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
01/08/231 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with updates |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-14 with updates |
20/12/2120 December 2021 | Director's details changed for Mr Jarrett Blair Duncan on 2021-12-20 |
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 |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Accounts for a dormant company made up to 2020-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
14/11/1914 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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