PROGRESS INTERNATIONAL LIMITED

10 Marley Hanger, Haslemere, GU27 3DP, Surrey
StatusACTIVE
Company No.04351625
CategoryPrivate Limited Company
Incorporated11 Jan 2002
Age22 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

PROGRESS INTERNATIONAL LIMITED is an active private limited company with number 04351625. It was incorporated 22 years, 5 months, 19 days ago, on 11 January 2002. The company address is 10 Marley Hanger, Haslemere, GU27 3DP, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Jun 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Deacon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Nicholas Ashley Fry

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Elizabeth Jane Fry

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Jane Fry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 19/03/2008 from wey court west, union road farnham surrey GU9 7PT

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 12/12/07 from: 50 west street farnham surrey GU9 7DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 29/12/04 from: the oast house park row farnham surrey GU9 7JH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/03; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN BETTIN LIMITED

SEALE LANE, SEALE,SURREY,GU10 1LD

Number:04339377
Status:ACTIVE
Category:Private Limited Company

BANTUWAY LIMITED

3-9A CAXTON STREET NORTH,LONDON,E16 1JL

Number:03181280
Status:ACTIVE
Category:Private Limited Company

BASE STAR CONSULTANTS LIMITED

187 UPTON ROAD,BEXLEYHEATH,DA6 8LY

Number:06505153
Status:ACTIVE
Category:Private Limited Company

BSTOCK LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:11212209
Status:ACTIVE
Category:Private Limited Company

FOREIGNER FILMS LIMITED

11 NASH COURT ROAD,MARGATE,CT9 4DJ

Number:07369593
Status:ACTIVE
Category:Private Limited Company

PAUL BEARD CARS LTD

CLEEVE MILL GARAGE,NEWENT,GL18 1EP

Number:11600773
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source