PROGRAMMING RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Satisfaction of charge 2 in full

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Mark Edward Ties as a director on 2024-01-01

View Document

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

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Accounts for a small company made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

07/04/217 April 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GOERGEN / 01/12/2020

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / SARA MARIE KILIAN / 01/12/2020

View Document

03/03/213 March 2021 SECRETARY'S CHANGE OF PARTICULARS / SARA MARIE KILIAN / 01/12/2020

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD TIES / 01/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM WEST FOREST GATE WELLINGTON ROAD WOKINGHAM BERKSHIRE RG40 2AT UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK E TIES / 30/06/2018

View Document

29/04/1929 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/04/1929 April 2019 SAIL ADDRESS CREATED

View Document

08/03/198 March 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

22/11/1822 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2018

View Document

22/11/1822 November 2018 NOTIFICATION OF PSC STATEMENT ON 01/05/2018

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MICHAEL CHARLES GOERGEN

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

05/07/185 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/185 July 2018 ADOPT ARTICLES 26/06/2018

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JANET DRYER

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED SARA MARIE KILIAN

View Document

26/06/1826 June 2018 SECRETARY'S CHANGE OF PARTICULARS / SARA KILIAN / 01/06/2018

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

17/05/1817 May 2018 NOTIFICATION OF PSC STATEMENT ON 01/05/2018

View Document

17/05/1817 May 2018 CESSATION OF ALISATAIR PAUL BLUNDELL AS A PSC

View Document

14/05/1814 May 2018 SECRETARY APPOINTED SARA KILIAN

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY BHAVNA CHAUHAN

View Document

11/05/1811 May 2018 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR MARK E TIES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MRS JANET DRYER

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM ASHLEY PARK HOUSE 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR FERGUS BOLGER

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BLUNDELL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS BOLGER / 16/03/2017

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

14/08/1414 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM MARK HOUSE 9-11 QUEENS ROAD HERSHAM SURREY KT12 5LU

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

17/08/1217 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS BOLGER / 12/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PAUL BLUNDELL / 12/08/2010

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/08/0730 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL

View Document

24/09/0424 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0424 September 2004 NC INC ALREADY ADJUSTED 09/09/04

View Document

24/09/0424 September 2004 £ NC 1045/651045 09/09/04

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/12/937 December 1993 COMPANY NAME CHANGED MINMAR (225) LIMITED CERTIFICATE ISSUED ON 08/12/93

View Document

07/12/937 December 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/12/93

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 NC INC ALREADY ADJUSTED 23/09/93

View Document

12/10/9312 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9312 October 1993 REDESIGNATION SHRS 23/09/93

View Document

12/10/9312 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/93

View Document

12/10/9312 October 1993 NC INC ALREADY ADJUSTED 23/09/93

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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