PROGRESS DRINKS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Change of details for Mr David William Carter as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

05/04/235 April 2023 Change of details for Mr David William Carter as a person with significant control on 2023-04-01

View Document

04/04/234 April 2023 Director's details changed for Mr David William Carter on 2023-04-01

View Document

04/04/234 April 2023 Change of details for Mr David William Carter as a person with significant control on 2023-04-01

View Document

04/04/234 April 2023 Director's details changed for Mr David William Carter on 2023-04-04

View Document

03/04/233 April 2023 Director's details changed for Mr David William Carter on 2023-04-01

View Document

03/04/233 April 2023 Change of details for Mr David William Carter as a person with significant control on 2023-04-01

View Document

03/04/233 April 2023 Director's details changed for Mr David William Carter on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/06/1911 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY SHARON CARTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 3 LAUREL MOUNT SOWERBY BRIDGE HX6 2ET ENGLAND

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM CARTER / 07/11/2018

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM APARTMENT 45 SILK MILL DEWSBURY ROAD ELLAND HX5 9AR ENGLAND

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 4 LAUREL MOUNT SOWERBY BRIDGE HX6 2ET ENGLAND

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 53 HOLLY BANK ROAD HUDDERSFIELD HD3 3LX

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 08/04/13 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1319 April 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

19/04/1319 April 2013 SECRETARY APPOINTED SHARON MARGARET CARTER

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED DAVID WILLIAM CARTER

View Document

03/04/133 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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