- Company Overview for PROGILITY CONSULTING LIMITED (03482733)
- Filing history for PROGILITY CONSULTING LIMITED (03482733)
- People for PROGILITY CONSULTING LIMITED (03482733)
- Charges for PROGILITY CONSULTING LIMITED (03482733)
- More for PROGILITY CONSULTING LIMITED (03482733)
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) |
---|---|---|---|
19 Aug 2015 | AP01 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Donald John Stewart as a director on 27 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
21 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
06 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Aug 2013 | TM01 | Termination of appointment of Kenneth Scott as a director | |
01 Aug 2013 | CERTNM |
Company name changed key skills LIMITED\certificate issued on 01/08/13
|
|
01 Aug 2013 | TM01 | Termination of appointment of Jonathan Pickles as a director | |
01 Aug 2013 | AP01 | Appointment of Mr John Joseph Mcintosh as a director | |
15 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Sep 2011 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
02 Sep 2011 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Jonathan Andrew Pickles on 30 June 2006 | |
25 Mar 2010 | TM02 | Termination of appointment of Secretarial Solutions Limited as a secretary | |
22 Mar 2010 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary | |
10 Mar 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
25 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
02 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |