PROGRESS MANAGEMENT SERVICES LIMITED

06351055
6TH FLOOR, 2 LONDON WALL PLACE LONDON EC2Y 5AU

Documents

Documents
Date Category Description Pages
17 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 May 2022 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 7 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 6 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2019 accounts Annual Accounts 6 Buy now
12 Mar 2018 accounts Annual Accounts 6 Buy now
05 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2017 accounts Annual Accounts 4 Buy now
19 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 4 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
27 Aug 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Aug 2015 resolution Resolution 1 Buy now
05 Mar 2015 accounts Annual Accounts 4 Buy now
30 Jan 2015 annual-return Annual Return 3 Buy now
29 May 2014 officers Termination of appointment of director (Brendan Thomas) 1 Buy now
06 May 2014 accounts Annual Accounts 4 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
25 Jan 2013 annual-return Annual Return 4 Buy now
05 Jan 2013 accounts Annual Accounts 5 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
02 May 2012 accounts Annual Accounts 5 Buy now
12 May 2011 annual-return Annual Return 4 Buy now
10 May 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Mar 2011 accounts Annual Accounts 5 Buy now
03 Feb 2011 officers Termination of appointment of secretary (Moira Boyle) 1 Buy now
03 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2010 officers Change of particulars for director (Brendan John Eastaway Thomas) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Mr Paul Anthony Boyle) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Brendan John Eastaway Thomas) 2 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
05 May 2010 accounts Annual Accounts 5 Buy now
23 Apr 2010 officers Termination of appointment of director (Patrick Boyle) 2 Buy now
24 Sep 2009 annual-return Return made up to 23/08/09; no change of members 6 Buy now
01 Sep 2009 annual-return Return made up to 31/08/09; full list of members 4 Buy now
09 Jul 2009 accounts Annual Accounts 4 Buy now
27 May 2009 accounts Accounting reference date extended from 31/08/2008 to 31/10/2008 1 Buy now
07 Feb 2009 officers Director's change of particulars / brendan thomas / 08/01/2009 1 Buy now
16 Oct 2008 annual-return Return made up to 31/08/08; full list of members 6 Buy now
23 Apr 2008 officers Director appointed brendan john eastaway thomas 2 Buy now
15 Apr 2008 officers Director appointed paul anthony boyle 2 Buy now
23 Aug 2007 incorporation Incorporation Company 15 Buy now