Company NameProgressis Consulting Limited
DirectorRaymond Shanu Wilson
Company StatusActive
Company Number05025282
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRaymond Shanu Wilson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Avenue
Stockton Heath
Warrington
Cheshire
WA4 2BA
Secretary NameDiane Cameron
NationalityBritish
StatusCurrent
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 East Avenue
Stockton Heath
Warrington
Cheshire
WA4 2BA
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£9,317
Cash£23,082
Current Liabilities£33,610

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
9 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
1 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
2 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
9 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(4 pages)
22 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(4 pages)
23 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(4 pages)
12 November 2013Amended accounts made up to 31 January 2013 (6 pages)
12 November 2013Amended accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 May 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
23 February 2011Director's details changed for Raymond Shanu Wilson on 23 February 2011 (2 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
23 February 2011Secretary's details changed for Diane Cameron on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Raymond Shanu Wilson on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Diane Cameron on 23 February 2011 (2 pages)
22 September 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
22 September 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Raymond Shanu Wilson on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Raymond Shanu Wilson on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Raymond Shanu Wilson on 1 October 2009 (2 pages)
5 December 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
5 December 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
24 February 2009Return made up to 26/01/09; full list of members (3 pages)
24 February 2009Return made up to 26/01/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
29 February 2008Return made up to 26/01/08; full list of members (3 pages)
29 February 2008Return made up to 26/01/08; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
3 May 2007Return made up to 26/01/07; full list of members (6 pages)
3 May 2007Return made up to 26/01/07; full list of members (6 pages)
8 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
8 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
13 March 2006Return made up to 26/01/06; full list of members (6 pages)
13 March 2006Return made up to 26/01/06; full list of members (6 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
21 February 2005Return made up to 26/01/05; full list of members (6 pages)
21 February 2005Return made up to 26/01/05; full list of members (6 pages)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
12 February 2004New secretary appointed (2 pages)
26 January 2004Incorporation (12 pages)
26 January 2004Incorporation (12 pages)