PROGRESS SUPPS LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
12/05/2512 May 2025 | Confirmation statement made on 2024-12-29 with no updates |
12/05/2512 May 2025 | Termination of appointment of Oliver Joseph Orme as a director on 2025-05-12 |
12/05/2512 May 2025 | Registered office address changed from 8 Sandland Grove Nantwich CW5 6GF England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2025-05-12 |
12/05/2512 May 2025 | Appointment of Mr Alexander Charles Lankester Paul as a director on 2025-05-12 |
27/04/2527 April 2025 | Registered office address changed from Fern Bank Holmes Chapel Road Sproston Crewe CW4 7LW England to 8 Sandland Grove Nantwich CW5 6GF on 2025-04-27 |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/12/2330 December 2023 | Incorporation |
More Company Information
Recently Viewed
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