PROGRESSIVE SUPPORT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Amended total exemption full accounts made up to 2024-09-30 |
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 10/04/2510 April 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 22/05/2422 May 2024 | Registered office address changed from Biz Hub Castlemill Burnt Tree Tipton DY4 7UF England to Uko Castlemill Burnt Tree Tipton DY4 7UF on 2024-05-22 |
| 03/02/243 February 2024 | Total exemption full accounts made up to 2023-09-30 |
| 26/01/2426 January 2024 | Amended total exemption full accounts made up to 2022-09-30 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with updates |
| 07/11/237 November 2023 | Confirmation statement made on 2023-09-25 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 25/06/2325 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 03/12/223 December 2022 | Termination of appointment of Vinod Kumar Singh as a secretary on 2022-11-03 |
| 03/12/223 December 2022 | Termination of appointment of Alexander Mbewe as a director on 2022-11-03 |
| 03/12/223 December 2022 | Confirmation statement made on 2022-09-25 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
| 28/10/2128 October 2021 | Appointment of Mr Alexander Mbewe as a director on 2021-10-19 |
| 01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
| 01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 12/01/2112 January 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM KINGS HOUSE ST. JOHNS SQUARE WOLVERHAMPTON WV2 4DT ENGLAND |
| 21/12/1821 December 2018 | SECRETARY APPOINTED DR VINOD KUMAR SINGH |
| 03/11/183 November 2018 | DIRECTOR APPOINTED DR VINOD KUMAR SINGH |
| 03/11/183 November 2018 | REGISTERED OFFICE CHANGED ON 03/11/2018 FROM 20B CLAREMONT STREET CLAREMONT STREET CRADLEY HEATH B64 6HH UNITED KINGDOM |
| 03/11/183 November 2018 | APPOINTMENT TERMINATED, DIRECTOR VINOD SINGH |
| 26/09/1826 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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