- Company Overview for PROGRESSIVE ENERGY LIMITED (03620177)
- Filing history for PROGRESSIVE ENERGY LIMITED (03620177)
- People for PROGRESSIVE ENERGY LIMITED (03620177)
- Charges for PROGRESSIVE ENERGY LIMITED (03620177)
- More for PROGRESSIVE ENERGY LIMITED (03620177)
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
|
|
08 Jul 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 October 2020
|
|
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
|
|
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
|
|
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
|
|
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 |