PROGRESS TECHNOLOGY LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

23/08/2323 August 2023 Application to strike the company off the register

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

03/07/233 July 2023 Director's details changed for Mr Michael Butler on 2023-07-03

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

03/07/233 July 2023 Change of details for Mr Michael Butler as a person with significant control on 2023-07-03

View Document

24/12/2224 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM ADAMSON HOUSE TOWERS BUSINESS PARK MANCHESTER LANCASHIRE M20 2YY

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BUTLER / 01/08/2018

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL CLODE

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR DANIEL JOHN CLODE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/12/1531 December 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

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

19/12/1419 December 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

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA HOLT

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR MICHAEL BUTLER

View Document

10/02/1410 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HOLT / 09/05/2013

View Document

10/05/1310 May 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

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

View Accounts

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM SURCON HOUSE COPSON STREET MANCHESTER M20 3HE

View Document

09/07/129 July 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM HIGHER LENCH BARN LENCH FOLD CLOUGH ROSSENDALE LANCS BB4 7AF

View Document

17/03/1117 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HOLT / 24/09/2010

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMES FAHEY

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/092 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES FAHEY / 19/01/2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

02/10/092 October 2009 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

02/10/092 October 2009 RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HOLT / 20/02/2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 63 RAILWAY ROAD ADLINGTON CHORLEY LANCASHIRE PR6 9QZ

View Document

07/11/087 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 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