Advanced company searchLink opens in new window

PROGRESS SOFTWARE LIMITED

Company number 02243974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
24 Aug 2018 AA Full accounts made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
30 Aug 2017 AA Full accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
08 Sep 2016 AA Full accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
04 Oct 2015 AA Full accounts made up to 30 November 2014
17 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 100
14 May 2015 MA Memorandum and Articles of Association
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Apr 2015 MR04 Satisfaction of charge 4 in full
17 Apr 2015 MR04 Satisfaction of charge 2 in full
17 Apr 2015 MR04 Satisfaction of charge 6 in full
17 Apr 2015 MR04 Satisfaction of charge 3 in full
17 Apr 2015 MR04 Satisfaction of charge 1 in full
17 Apr 2015 MR04 Satisfaction of charge 5 in full
03 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
28 Nov 2014 AA Full accounts made up to 30 November 2013
28 Oct 2014 CH03 Secretary's details changed for Stephen Howard Faberman on 28 October 2014
28 Oct 2014 CH01 Director's details changed for Mr. Stephen Howard Faberman on 28 October 2014
28 Oct 2014 TM02 Termination of appointment of Stephen Howard Faberman as a secretary on 28 October 2014
28 Oct 2014 AD01 Registered office address changed from C/O Stephen Faberman 3 Arlington Square 3Rd Floor Downshire Way Bracknell Berkshire RD12 1WA to 3 Arlington Square 3Rd Floor Downshire Way Bracknell Berkshire RG12 1WA on 28 October 2014
04 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2