PROGRESS TECHNOLOGY LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
| 05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
| 23/08/2323 August 2023 | Application to strike the company off the register |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 03/07/233 July 2023 | Registered office address changed from Lowry House Marble Street Manchester M2 3AW England to Mayfield Joshua Way Waddingham Gainsborough Lincolnshire DN21 4SH on 2023-07-03 |
| 03/07/233 July 2023 | Director's details changed for Mr Michael Butler on 2023-07-03 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 03/07/233 July 2023 | Change of details for Mr Michael Butler as a person with significant control on 2023-07-03 |
| 24/12/2224 December 2022 | Micro company accounts made up to 2022-03-31 |
| 22/12/2222 December 2022 | Previous accounting period shortened from 2022-09-30 to 2022-03-31 |
| 21/12/2221 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2231 March 2022 | Compulsory strike-off action has been discontinued |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM ADAMSON HOUSE TOWERS BUSINESS PARK MANCHESTER LANCASHIRE M20 2YY |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 02/08/182 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BUTLER / 01/08/2018 |
| 01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CLODE |
| 27/05/1827 May 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 07/04/177 April 2017 | DIRECTOR APPOINTED MR DANIEL JOHN CLODE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/02/1615 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/02/1516 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/02/1420 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 10/02/1410 February 2014 | APPOINTMENT TERMINATED, DIRECTOR NICOLA HOLT |
| 10/02/1410 February 2014 | DIRECTOR APPOINTED MR MICHAEL BUTLER |
| 10/02/1410 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/05/1310 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HOLT / 09/05/2013 |
| 10/05/1310 May 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM SURCON HOUSE COPSON STREET MANCHESTER M20 3HE |
| 09/07/129 July 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
| 09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/04/1228 April 2012 | DISS40 (DISS40(SOAD)) |
| 10/04/1210 April 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/01/1220 January 2012 | REGISTERED OFFICE CHANGED ON 20/01/2012 FROM HIGHER LENCH BARN LENCH FOLD CLOUGH ROSSENDALE LANCS BB4 7AF |
| 17/03/1117 March 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
| 16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HOLT / 24/09/2010 |
| 16/03/1116 March 2011 | APPOINTMENT TERMINATED, SECRETARY JAMES FAHEY |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/03/1023 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/10/092 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAMES FAHEY / 19/01/2009 |
| 02/10/092 October 2009 | RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS |
| 02/10/092 October 2009 | RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS |
| 02/10/092 October 2009 | RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS |
| 02/10/092 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HOLT / 20/02/2009 |
| 14/05/0914 May 2009 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 63 RAILWAY ROAD ADLINGTON CHORLEY LANCASHIRE PR6 9QZ |
| 07/11/087 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 08/02/078 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 25/04/0625 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 24/02/0624 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
| 25/02/0525 February 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
| 18/02/0518 February 2005 | NEW SECRETARY APPOINTED |
| 18/02/0518 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
| 18/02/0518 February 2005 | SECRETARY RESIGNED |
| 13/08/0413 August 2004 | SECRETARY RESIGNED |
| 12/08/0412 August 2004 | NEW SECRETARY APPOINTED |
| 15/01/0415 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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