PROGRESSIVE SERVICES DESIGN LIMITED

03259882
1 MORTIMER STREET BIRKENHEAD MERSEYSIDE CH41 5EU

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2024 accounts Annual Accounts 6 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2023 accounts Annual Accounts 6 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2022 accounts Annual Accounts 6 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2021 accounts Annual Accounts 6 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2020 accounts Annual Accounts 6 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2019 accounts Annual Accounts 6 Buy now
23 Apr 2019 officers Appointment of director (Mr Colin Wilson Finlay) 2 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2018 accounts Annual Accounts 6 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2017 accounts Annual Accounts 6 Buy now
22 Mar 2017 officers Appointment of director (Mrs Pauline Oliver) 2 Buy now
22 Mar 2017 officers Termination of appointment of director (Neal Joseph Hughes) 1 Buy now
22 Mar 2017 officers Termination of appointment of director (Kirsty Hughes) 1 Buy now
22 Mar 2017 officers Termination of appointment of director (Raymond Joseph Hughes) 1 Buy now
22 Mar 2017 officers Termination of appointment of secretary (Linda Hughes) 1 Buy now
09 Feb 2017 mortgage Registration of a charge 27 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2016 accounts Annual Accounts 6 Buy now
23 Oct 2015 annual-return Annual Return 8 Buy now
12 Apr 2015 accounts Annual Accounts 6 Buy now
20 Oct 2014 annual-return Annual Return 8 Buy now
10 Apr 2014 accounts Annual Accounts 6 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2013 annual-return Annual Return 8 Buy now
09 May 2013 accounts Annual Accounts 6 Buy now
23 Oct 2012 annual-return Annual Return 8 Buy now
23 Apr 2012 accounts Annual Accounts 6 Buy now
24 Oct 2011 annual-return Annual Return 8 Buy now
04 Apr 2011 capital Return of Allotment of shares 4 Buy now
01 Apr 2011 accounts Annual Accounts 6 Buy now
18 Oct 2010 annual-return Annual Return 8 Buy now
19 Mar 2010 accounts Annual Accounts 6 Buy now
29 Oct 2009 annual-return Annual Return 8 Buy now
29 Oct 2009 officers Change of particulars for director (Steven Paul Oliver) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Raymond Joseph Hughes) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Neal Joseph Hughes) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Kirsty Hughes) 2 Buy now
07 May 2009 accounts Annual Accounts 6 Buy now
13 Oct 2008 annual-return Return made up to 07/10/08; full list of members 5 Buy now
09 May 2008 accounts Annual Accounts 6 Buy now
04 Apr 2008 officers Director appointed neal joseph hughes 2 Buy now
04 Apr 2008 officers Director appointed kirsty hughes 1 Buy now
29 Oct 2007 annual-return Return made up to 07/10/07; full list of members 3 Buy now
18 Jun 2007 accounts Annual Accounts 6 Buy now
23 Oct 2006 annual-return Return made up to 07/10/06; full list of members 3 Buy now
17 May 2006 accounts Annual Accounts 6 Buy now
18 Oct 2005 annual-return Return made up to 07/10/05; full list of members 7 Buy now
09 Aug 2005 accounts Annual Accounts 6 Buy now
29 Sep 2004 annual-return Return made up to 07/10/04; full list of members 7 Buy now
28 Jun 2004 accounts Annual Accounts 6 Buy now
24 Dec 2003 annual-return Return made up to 07/10/03; full list of members 7 Buy now
11 Jun 2003 accounts Annual Accounts 6 Buy now
30 Oct 2002 annual-return Return made up to 07/10/02; full list of members 7 Buy now
12 Apr 2002 accounts Annual Accounts 5 Buy now
28 Dec 2001 annual-return Return made up to 07/10/01; full list of members 6 Buy now
25 May 2001 accounts Annual Accounts 5 Buy now
25 May 2001 accounts Accounting reference date extended from 30/09/01 to 30/11/01 1 Buy now
26 Feb 2001 address Registered office changed on 26/02/01 from: 1 abbots quay monks ferry birkenhead merseyside L41 5LH 1 Buy now
12 Feb 2001 annual-return Return made up to 07/10/00; full list of members 5 Buy now
07 Aug 2000 accounts Annual Accounts 6 Buy now
28 Feb 2000 officers New director appointed 2 Buy now
07 Dec 1999 annual-return Return made up to 07/10/99; full list of members 6 Buy now
03 Aug 1999 accounts Annual Accounts 6 Buy now
17 Nov 1998 annual-return Return made up to 07/10/98; full list of members 6 Buy now
25 Sep 1998 officers Secretary resigned 1 Buy now
25 Sep 1998 officers New secretary appointed 2 Buy now
17 Aug 1998 accounts Annual Accounts 6 Buy now
07 Jan 1998 annual-return Return made up to 07/10/97; full list of members 5 Buy now
02 Dec 1996 accounts Accounting reference date shortened from 31/10/97 to 30/09/97 1 Buy now
24 Oct 1996 capital Ad 18/10/96--------- £ si 1000@1=1000 £ ic 2/1002 2 Buy now
24 Oct 1996 officers New director appointed 2 Buy now
24 Oct 1996 officers New secretary appointed 2 Buy now
07 Oct 1996 incorporation Incorporation Company 17 Buy now