About

Registered Number: 03295817
Date of Incorporation: 23/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 1 High Street, Guildford, Surrey, GU2 4HP

 

Established in 1996, Progression Design & Print Consultants Ltd has its registered office in Surrey, it's status is listed as "Active". We don't know the number of employees at the business. Progression Design & Print Consultants Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOKES, Barry Leslie 01 June 2007 22 December 2010 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Philippa Jane 23 December 1996 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 19 January 2018
PSC04 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 24 February 2017
SH01 - Return of Allotment of shares 03 February 2017
SH01 - Return of Allotment of shares 03 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 July 2015
SH01 - Return of Allotment of shares 25 June 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
RESOLUTIONS - N/A 12 January 2011
SH06 - Notice of cancellation of shares 12 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 04 August 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 15 January 2007
363s - Annual Return 12 January 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 30 June 2003
395 - Particulars of a mortgage or charge 19 February 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 09 January 2001
AAMD - Amended Accounts 03 July 2000
AA - Annual Accounts 01 June 2000
RESOLUTIONS - N/A 13 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2000
123 - Notice of increase in nominal capital 13 March 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 25 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1998
363s - Annual Return 08 January 1998
225 - Change of Accounting Reference Date 18 June 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
NEWINC - New incorporation documents 23 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.