PROGRESSION DESIGN AND PRINT CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
14/04/2314 April 2023 | Application to strike the company off the register |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-23 with updates |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-23 with updates |
10/12/2110 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / GARY EDWARDS / 11/12/2017 |
16/01/1816 January 2018 | CESSATION OF ALLEN JOHN BETCHLEY AS A PSC |
16/01/1816 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ALLEN BETCHLEY |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
03/02/173 February 2017 | 24/12/15 STATEMENT OF CAPITAL GBP 120575 |
03/02/173 February 2017 | 24/12/15 STATEMENT OF CAPITAL GBP 121132 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/01/1611 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/06/1525 June 2015 | 31/03/14 STATEMENT OF CAPITAL GBP 175018 |
06/03/156 March 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/01/147 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/01/134 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, DIRECTOR BARRY VOKES |
12/01/1112 January 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/01/1112 January 2011 | 12/01/11 STATEMENT OF CAPITAL GBP 10018 |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN JOHN BETCHLEY / 03/02/2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY LESLIE VOKES / 03/02/2010 |
03/02/103 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | NEW DIRECTOR APPOINTED |
18/06/0718 June 2007 | NEW DIRECTOR APPOINTED |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/12/0329 December 2003 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
19/02/0319 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0220 December 2002 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
08/09/028 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/01/0214 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
14/08/0114 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
09/01/019 January 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
03/07/003 July 2000 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
01/06/001 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
13/03/0013 March 2000 | £ NC 10000/1000000 18/02/00 |
13/03/0013 March 2000 | NC INC ALREADY ADJUSTED 18/02/00 |
11/01/0011 January 2000 | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
23/09/9923 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
14/12/9814 December 1998 | RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS |
25/06/9825 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
08/01/988 January 1998 | RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS |
18/06/9718 June 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
03/01/973 January 1997 | SECRETARY RESIGNED |
03/01/973 January 1997 | DIRECTOR RESIGNED |
03/01/973 January 1997 | NEW DIRECTOR APPOINTED |
03/01/973 January 1997 | NEW SECRETARY APPOINTED |
23/12/9623 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROGRESSION DESIGN AND PRINT CONSULTANTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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