THE PROGRESS SHED LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

05/12/235 December 2023 Director's details changed for Mrs Joanne Rolliston on 2023-11-24

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

28/11/2228 November 2022 Change of details for Mr Peter James Eric Rolliston as a person with significant control on 2022-11-15

View Document

28/11/2228 November 2022 Cessation of Andrew Keith Walter as a person with significant control on 2022-11-15

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

03/10/193 October 2019 25/07/19 STATEMENT OF CAPITAL GBP 3

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ROLLISTON

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM UNIT B16 THE OLD CHURCH SCHOOL BUTTS HILL FROME BA11 1HR ENGLAND

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MRS JOANNE ROLLISTON

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 87 LYES GREEN CORSLEY WARMINSTER BA12 7PA ENGLAND

View Document

04/06/194 June 2019 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