PROGRESS FIRE AND SECURITY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

06/12/246 December 2024 Registered office address changed from 6 Broad Road Sale Cheshire M33 2AL to 1st Floor (West) Acresfield House 8-10 Exchange Street Manchester M2 7HA on 2024-12-06

View Document

06/12/246 December 2024 Cessation of Peter John Dyer as a person with significant control on 2024-11-26

View Document

06/12/246 December 2024 Termination of appointment of Peter John Dyer as a director on 2024-11-26

View Document

06/12/246 December 2024 Appointment of Mr Leon David Bright as a director on 2024-11-26

View Document

06/12/246 December 2024 Notification of Castoman Limited as a person with significant control on 2024-11-26

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

17/04/2017 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DYER

View Document

21/05/1921 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/06/154 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/06/1430 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/06/1328 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/06/1221 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM ASHFIELD HOUSE 54 ASHFIELD ROAD SALE CHESHIRE M33 7DT

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/06/1115 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR PETER JOHN DYER

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA DYER

View Document

15/11/1015 November 2010 SUB DIV 29/10/2010

View Document

15/11/1015 November 2010 SUB-DIVISION 29/10/10

View Document

31/08/1031 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER DYER / 29/05/2010

View Document

05/08/105 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98

View Document

06/11/976 November 1997 COMPANY NAME CHANGED PROGRESS BUILDINGS SERVICES LIMI TED CERTIFICATE ISSUED ON 06/11/97

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

29/05/9729 May 1997 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