Advanced company searchLink opens in new window

PROGRESSIVE ENERGY LIMITED

Company number 03620177

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)
10 Nov 2022 MA Memorandum and Articles of Association
01 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with updates
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 1,588.93
08 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 October 2020
  • GBP 1,583.93
30 Jun 2022 TM01 Termination of appointment of Alan Charles Lovell as a director on 30 June 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Nov 2021 PSC08 Notification of a person with significant control statement
05 Nov 2021 PSC07 Cessation of Peter Nigel Whitton as a person with significant control on 1 September 2021
26 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
26 May 2021 AA Total exemption full accounts made up to 30 September 2020
09 Apr 2021 MR01 Registration of charge 036201770006, created on 8 April 2021
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 October 2020
  • GBP 1,583.93
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/22
01 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
06 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
23 May 2019 PSC07 Cessation of David John Hanstock as a person with significant control on 21 May 2019
23 May 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 1,412.43
26 Apr 2019 AP01 Appointment of Mr David John Parkin as a director on 15 April 2019
05 Feb 2019 SH06 Cancellation of shares. Statement of capital on 18 January 2019
  • GBP 1,164.10
05 Feb 2019 SH03 Purchase of own shares.
29 Oct 2018 TM01 Termination of appointment of Brian Morrison Count as a director on 29 October 2018
03 Oct 2018 AD01 Registered office address changed from 20 Lansdown Stroud Gloucestershire GL5 1BG to 38F Swan House Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF on 3 October 2018
22 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 30 September 2017