PROGRESS RECRUITMENT SOLUTIONS (UK) LTD

Company Documents

DateDescription
08/01/258 January 2025 Liquidators' statement of receipts and payments to 2024-11-21

View Document

15/01/2415 January 2024 Liquidators' statement of receipts and payments to 2023-11-21

View Document

10/01/2310 January 2023 Liquidators' statement of receipts and payments to 2022-11-21

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2021-11-21

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHARRON SPALL

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARY THOMPSON

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM SAPPHIRE HOUSE ROUNDTREE WAY NORWICH NORFOLK NR7 8SQ UNITED KINGDOM

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR NIGEL PAUL SEABRIDGE

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYCROFT

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA RYCROFT

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075487890001

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARY THOMPSON / 10/10/2017

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 43 THE STREET BRUNDALL NORWICH NORFOLK NR13 5AA

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA KRISTINA RYCROFT / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHARRON SPALL / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH EDWARD RYCROFT / 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LAURA KRISTINA RYCROFT / 10/10/2017

View Document

28/07/1728 July 2017 SUB-DIVISION 17/07/17

View Document

21/07/1721 July 2017 ADOPT ARTICLES 17/07/2017

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED SHARRON SPALL

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MARY THOMPSON

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 ADOPT ARTICLES 30/08/2016

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAURA KRISTINA JACOBS / 23/08/2014

View Document

11/03/1511 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/03/142 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

02/03/142 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JACOBS / 02/03/2014

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR MICHAEL KENNETH EDWARD RYCROFT

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/03/112 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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