PROGASES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

02/10/242 October 2024 Satisfaction of charge 091771390001 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Registration of charge 091771390002, created on 2024-05-24

View Document

02/05/242 May 2024 Appointment of Kirsty Donovan as a director on 2024-05-01

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Change of share class name or designation

View Document

01/05/241 May 2024 Sub-division of shares on 2024-04-25

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

26/04/2426 April 2024 Cessation of Michael James Donovan as a person with significant control on 2024-04-25

View Document

26/04/2426 April 2024 Cessation of William Donovan as a person with significant control on 2024-04-25

View Document

26/04/2426 April 2024 Cessation of Jane Donovan as a person with significant control on 2024-04-25

View Document

26/04/2426 April 2024 Notification of Progases (Uk) Holdings Limited as a person with significant control on 2024-04-25

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY to 28 Forth Street Bootle Liverpool L20 8JW on 2023-08-09

View Document

13/07/2313 July 2023 Registration of charge 091771390001, created on 2023-07-13

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/09/2018 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 CESSATION OF MICHAEL JAMES DONOVAN AS A PSC

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DONOVAN

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES DONOVAN

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE DONOVAN

View Document

30/03/2030 March 2020 CESSATION OF WILLIAM DONOVAN AS A PSC

View Document

30/03/2030 March 2020 NOTIFICATION OF PSC STATEMENT ON 31/05/2018

View Document

30/03/2030 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONOVAN

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES DONOVAN

View Document

05/07/185 July 2018 31/05/18 STATEMENT OF CAPITAL GBP 3

View Document

05/07/185 July 2018 CESSATION OF MICHAEL FRANCIS DONOVAN AS A PSC

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS DONOVAN / 25/07/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

11/06/1611 June 2016 COMPANY NAME CHANGED BUDGET BEVERAGE GAS LIMITED CERTIFICATE ISSUED ON 11/06/16

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR WILLIAM DONOVAN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

07/09/147 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONOVAN

View Document

07/09/147 September 2014 DIRECTOR APPOINTED MICHAEL FRANCIS DONOVAN

View Document

07/09/147 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANE DONOVAN

View Document

15/08/1415 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information