Advanced company searchLink opens in new window

PROGRESS POWER LIMITED

Company number 08421833

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)
23 Dec 2016 TM01 Termination of appointment of Norman James Campbell as a director on 5 December 2016
23 Dec 2016 TM02 Termination of appointment of Chee Ying Lim as a secretary on 5 December 2016
23 Dec 2016 AP03 Appointment of Mr David Mccallum as a secretary on 5 December 2016
23 Dec 2016 AP01 Appointment of Mr Andrew Robert Koss as a director on 5 December 2016
23 Dec 2016 AP01 Appointment of Mr Jens Wolf as a director on 5 December 2016
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 AP01 Appointment of Mr Martin Baxter Kelly as a director on 23 August 2016
02 Sep 2016 TM01 Termination of appointment of Kevin George Watler as a director on 23 August 2016
11 May 2016 AP01 Appointment of Mr Kevin George Watler as a director on 3 May 2016
10 May 2016 TM01 Termination of appointment of Denis Bajolle as a director on 3 May 2016
08 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 TM01 Termination of appointment of Andrew Paul Stacey as a director on 30 April 2015
11 May 2015 AP01 Appointment of Mr Norman James Campbell as a director on 30 April 2015
05 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
05 Mar 2015 CH01 Director's details changed for Mr Christopher Allen Thiele on 27 February 2015
05 Mar 2015 AD03 Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
05 Mar 2015 CH01 Director's details changed for Mr Andrew Paul Stacey on 27 February 2015
05 Mar 2015 TM02 Termination of appointment of Chee Ying Lim as a secretary on 5 March 2015
22 Jan 2015 AP01 Appointment of Mr Christopher Allen Thiele as a director on 8 January 2015
22 Jan 2015 TM01 Termination of appointment of David Robert Beaton as a director on 8 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
16 May 2014 AD03 Register(s) moved to registered inspection location
15 May 2014 AP03 Appointment of Ms Chee Ying Lim as a secretary