PROGRESS LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

27/09/2227 September 2022 Director's details changed for Mrs Vanessa Bennett on 2022-09-26

View Document

27/09/2227 September 2022 Director's details changed for Mr Paul Bennett on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mr Paul Bennett as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mrs Vanessa Bennett as a person with significant control on 2022-09-26

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / PAUL BENNETT / 08/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / VANESSA BENNETT / 08/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA BENNETT / 19/01/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BENNETT / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA BENNETT / 19/01/2018

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM UNIT 9 WEST VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER WEST SUSSEX PO20 1QH UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BENNETT / 31/10/2010

View Document

14/02/1314 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA BENNETT / 31/10/2010

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA BENNETT / 31/10/2010

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM KSL ACCOUNTANTS & BUSINESS ADVISORS UNIT 9 WEST VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER PO20 1QH

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 8 SPUR ROAD, COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB

View Document

18/01/1118 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA BENNETT / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETT / 21/01/2009

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VANESSA BENNETT / 21/01/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

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