PROGRESSIVE INVESTOR SERVICES LIMITED
Status | ACTIVE |
Company No. | 08506642 |
Category | Private Limited Company |
Incorporated | 26 Apr 2013 |
Age | 11 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
PROGRESSIVE INVESTOR SERVICES LIMITED is an active private limited company with number 08506642. It was incorporated 11 years, 1 month, 4 days ago, on 26 April 2013. The company address is 31 Sackville Street, Manchester, M1 3LZ, England.
Company Fillings
Confirmation statement with updates
Date: 18 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type unaudited abridged
Date: 15 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-05
Psc name: Mr Robin Nicholas Longdon
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Change person director company with change date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-08
Officer name: Mr Robin Nicholas Longdon Fuller
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2018
Action Date: 03 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085066420001
Charge creation date: 2018-12-03
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
New address: 31 Sackville Street Manchester M1 3LZ
Old address: 155 Newton Drive Blackpool FY3 8LZ
Change date: 2016-09-08
Documents
Change person director company with change date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Fuller
Change date: 2016-07-04
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type dormant
Date: 18 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: 01 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type dormant
Date: 12 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 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Change account reference date company current shortened
Date: 04 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-03-31
Documents
Some Companies
CARTWRIGHT GARDENS MANAGEMENT COMPANY LIMITED
27 CARTWRIGHT GARDENS,HUDDERSFIELD,HD4 5QY
Number: | 02718115 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEREDON HOUSE MANAGEMENT COMPANY LTD
13 EASTBANK ROAD,LYTHAM ST ANNE'S,FY8 1ND
Number: | 08935465 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PRIMROSE WALK,WARMINSTER,BA12 8RL
Number: | 11805551 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT LAUNDRY INSTALLATIONS LTD
MOOREND HOUSE,CLECKHEATON,BD19 3UE
Number: | 07328299 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
19 ST. NINIANS ROAD,PRESTWICK,KA9 1SL
Number: | SC367721 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 COLES LANE,CAMBRIDGE,CB24 3AF
Number: | 10660133 |
Status: | ACTIVE |
Category: | Private Limited Company |