About

Registered Number: 02978842
Date of Incorporation: 13/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 12 Cromford Road, London, SW18 1NX,

 

Progressive Management Solutions Ltd was registered on 13 October 1994 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 4 directors listed as Mosley, Margaret Ann, Mosley, Robert William, Furey, Paul Christopher, Sorensen, Susi for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSLEY, Margaret Ann 13 October 1994 - 1
MOSLEY, Robert William 01 November 1997 - 1
FUREY, Paul Christopher 13 October 1994 22 June 1996 1
SORENSEN, Susi 13 October 1994 01 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 08 May 2018
PSC04 - N/A 22 December 2017
AD01 - Change of registered office address 22 December 2017
CH01 - Change of particulars for director 22 December 2017
AD01 - Change of registered office address 22 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 17 October 2016
AAMD - Amended Accounts 01 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 07 October 2008
287 - Change in situation or address of Registered Office 23 July 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 04 September 2007
287 - Change in situation or address of Registered Office 23 August 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 04 August 2004
287 - Change in situation or address of Registered Office 16 January 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 10 October 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 12 October 2001
363s - Annual Return 16 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 16 September 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
363s - Annual Return 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 19 October 1996
287 - Change in situation or address of Registered Office 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
AA - Annual Accounts 19 August 1996
287 - Change in situation or address of Registered Office 09 May 1996
363s - Annual Return 12 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1995
NEWINC - New incorporation documents 13 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.