PROGRESSIVE SUPPORT SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewAmended total exemption full accounts made up to 2024-09-30

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

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

View Document

03/02/243 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/01/2426 January 2024 Amended total exemption full accounts made up to 2022-09-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/06/2325 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/12/223 December 2022 Termination of appointment of Vinod Kumar Singh as a secretary on 2022-11-03

View Document

03/12/223 December 2022 Termination of appointment of Alexander Mbewe as a director on 2022-11-03

View Document

03/12/223 December 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

28/10/2128 October 2021 Appointment of Mr Alexander Mbewe as a director on 2021-10-19

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/01/2112 January 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM KINGS HOUSE ST. JOHNS SQUARE WOLVERHAMPTON WV2 4DT ENGLAND

View Document

21/12/1821 December 2018 SECRETARY APPOINTED DR VINOD KUMAR SINGH

View Document

03/11/183 November 2018 DIRECTOR APPOINTED DR VINOD KUMAR SINGH

View Document

03/11/183 November 2018 REGISTERED OFFICE CHANGED ON 03/11/2018 FROM 20B CLAREMONT STREET CLAREMONT STREET CRADLEY HEATH B64 6HH UNITED KINGDOM

View Document

03/11/183 November 2018 APPOINTMENT TERMINATED, DIRECTOR VINOD SINGH

View Document

26/09/1826 September 2018 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