PROGRESSIVE SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

10/04/2510 April 2025 Director's details changed for Mr Christopher John Walcot on 2025-03-25

View Document

10/04/2510 April 2025 Registered office address changed from 4th Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 50-52 Chancery Lane London WC2A 1HL on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mrs Marianne Helen Walcot on 2025-03-25

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Director's details changed for Mr Christopher John Walcot on 2024-03-12

View Document

12/03/2412 March 2024 Secretary's details changed for Marianne Helen Walcot on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Progressive Technology Solutions Holdings Limited as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Pontprennau Cardiff CF23 8AA United Kingdom to 4th Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mrs Marianne Helen Walcot on 2024-03-12

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/11/2010 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WALCOT / 01/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE HELEN WALCOT / 01/08/2019

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WALCOT / 01/10/2018

View Document

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE HELEN WALCOT / 01/10/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 PREVSHO FROM 31/08/2017 TO 30/04/2017

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/09/1727 September 2017 CESSATION OF MARIANNE HELEN WALCOT AS A PSC

View Document

27/09/1727 September 2017 CESSATION OF CHRISTOPHER JOHN WALCOT AS A PSC

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WALCOT

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE HELEN WALCOT

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE HELEN WALCOT / 20/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALCOT / 20/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/08/1622 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MANGO COLOR LIMITED


  • 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