PROGRESSIVE PURIFICATION SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 00400459 |
Category | Private Limited Company |
Incorporated | 13 Nov 1945 |
Age | 78 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PROGRESSIVE PURIFICATION SYSTEMS LIMITED is an active private limited company with number 00400459. It was incorporated 78 years, 6 months, 17 days ago, on 13 November 1945. The company address is 74 Kenilworth Drive Croxley Green, Rickmansworth, WD3 3NW, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-21
Officer name: Maria Fecci
Documents
Confirmation statement with updates
Date: 18 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Appoint person director company with name date
Date: 18 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Janine Wilde
Appointment date: 2023-01-05
Documents
Appoint person secretary company with name date
Date: 18 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Janine Wilde
Appointment date: 2023-01-05
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-18
Old address: 349 Seven Sisters Road London N15 6rd
New address: 74 Kenilworth Drive Croxley Green Rickmansworth Hertfordshire WD3 3NW
Documents
Termination secretary company with name termination date
Date: 18 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-05
Officer name: Maria Fecci
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Change person director company with change date
Date: 01 Feb 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Maria Fecci
Documents
Change person secretary company with change date
Date: 01 Feb 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maria Fecci
Change date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Change account reference date company current extended
Date: 17 Sep 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date
Date: 25 Jan 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed maria fecci
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edward baldwin
Documents
Legacy
Date: 14 May 2008
Category: Address
Type: 287
Description: Registered office changed on 14/05/2008 from 345 seven sisters road london N15 6RD
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/07; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/06; no change of members
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; no change of members
Documents
Legacy
Date: 02 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; no change of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 11 Aug 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Aug 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Aug 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type full
Date: 09 May 1999
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 22 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 22/02/99 from: 3 trebeck street mayfair london W1Y 7RH
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Legacy
Date: 15 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 01 Dec 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 12 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 22 May 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 31 Oct 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 08 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Aug 1996
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 03 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 03 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/94; no change of members
Documents
Legacy
Date: 03 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 28 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Nov 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 01 Feb 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 01 Feb 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 08 Jan 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 20 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
WANSFELL 30 SOUTH DOWNS ROAD,ALTRINCHAM,WA14 3HW
Number: | 09403405 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
214A KETTERING ROAD,NORTHAMPTON,NN1 4BN
Number: | 11471937 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HARLE STREET,WALLSEND,NE28 8RW
Number: | 10714889 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAE ACCOUNTING SERVICES LIMITED
32 NEWLYN ROAD,WIRRAL,CH47 7AS
Number: | 08076856 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGEND MANAGEMENT SERVICES LIMITED
122 NORTH STREET,KEIGHLEY,BD21 3AL
Number: | 08575899 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THOMSON CRESCENT,LONDON,CR0 3JT
Number: | 11738815 |
Status: | ACTIVE |
Category: | Private Limited Company |