SUCCESSFUL PROGRAMMES LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

30/06/2330 June 2023 Application to strike the company off the register

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/12/2223 December 2022 Registered office address changed from 21 Dalesway Guiseley Leeds LS20 8JN England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2022-12-23

View Document

22/12/2222 December 2022 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 21 Dalesway Guiseley Leeds LS20 8JN on 2022-12-22

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/01/2128 January 2021 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BOOTH / 18/01/2021

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / PETER ANDREW BOOTH / 18/01/2021

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH UNITED KINGDOM

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW BOOTH / 18/01/2021

View Document

18/01/2118 January 2021 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BOOTH / 18/01/2021

View Document

18/01/2118 January 2021 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BOOTH / 18/01/2021

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / NICOLA ANNE BOOTH / 18/01/2021

View Document

16/01/2116 January 2021 DISS40 (DISS40(SOAD))

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/10/199 October 2019 SECRETARY APPOINTED NICOLA BOOTH

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / WER PETER ANDREW BOOTH / 24/08/2018

View Document

24/08/1824 August 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