PROGRESSIVE NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

17/07/2517 July 2025 NewTermination of appointment of Andrew David Hirst as a director on 2025-07-09

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Andrew David Hirst on 2017-02-16

View Document

11/03/2511 March 2025 Satisfaction of charge 053397140001 in full

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

27/03/2427 March 2024 Registration of charge 053397140002, created on 2024-03-19

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

02/11/232 November 2023 Change of accounting reference date

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-04-30

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

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

25/10/2125 October 2021 Registration of charge 053397140001, created on 2021-10-21

View Document

14/09/2114 September 2021 First Gazette notice for compulsory strike-off

View Document

28/06/1928 June 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUDLOWS SOUTH LIMITED

View Document

22/09/1722 September 2017 CESSATION OF TIMOTHY JAMES SPROWSON AS A PSC

View Document

22/09/1722 September 2017 CESSATION OF ANTHONY SHRIER AS A PSC

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR JOHN ANTHONY COLLINS

View Document

16/02/1716 February 2017 CURRSHO FROM 31/01/2018 TO 31/10/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 495 GREEN LANES PALMERS GREEN LONDON N13 4BS

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR ANDREW DAVID HIRST

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM DUMMETT

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR PHILIP ROY NIELD

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY SHRIER

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SPROWSON / 16/08/2016

View Document

04/02/164 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SHRIER / 01/07/2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SPROWSON / 01/07/2013

View Document

12/03/1312 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

27/01/1127 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/03/1010 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SPROWSON / 10/03/2010

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 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