PROGRESSIVE ENGINEERING MANAGEMENT LTD

Company Documents

DateDescription
18/04/2418 April 2024 Final Gazette dissolved following liquidation

View Document

18/04/2418 April 2024 Final Gazette dissolved following liquidation

View Document

18/01/2418 January 2024 Return of final meeting in a members' voluntary winding up

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Appointment of a voluntary liquidator

View Document

11/10/2211 October 2022 Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-10-11

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Declaration of solvency

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MRS MEI CHIN CATCHPOLE / 01/07/2017

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN CATCHPOLE / 01/07/2017

View Document

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

23/10/1723 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEI CHIN CATCHPOLE / 01/07/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN CATCHPOLE / 01/07/2017

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM ASCENTIA HOUSE LYNDHURST ROAD ASCOT BERKSHIRE SL5 9ED

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/06/167 June 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

29/02/1629 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/08/1528 August 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

31/03/1531 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 69 WOODLANDS ROAD BOOKHAM LEATHERHEAD SURREY KT23 4HL UNITED KINGDOM

View Document

07/02/147 February 2014 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