PROGRESS ENGINEERING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-02 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-09 delete address Unit G, 36 Normandy Way, Walker Lines Industrial Estate, Bodmin Cornwall, PL31 1EX UK
2023-03-09 delete fax 01208 78684
2023-03-09 delete index_pages_linkeddomain getmyfirstjob.co.uk
2023-03-09 insert career_pages_linkeddomain linkedin.com
2023-03-09 insert index_pages_linkeddomain linkedin.com
2023-03-09 update website_status FlippedRobots => OK
2022-12-22 update website_status OK => FlippedRobots
2022-12-01 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-03 insert casestudy_pages_linkeddomain b-cdn.net
2022-09-03 insert index_pages_linkeddomain getmyfirstjob.co.uk
2022-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-17 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-06-13 delete source_ip 35.246.105.17
2021-06-13 insert source_ip 85.92.70.132
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-10 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2019-12-16 delete source_ip 185.119.173.28
2019-12-16 insert source_ip 35.246.105.17
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-24 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-22 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-26 delete alias PEL limited
2017-10-26 delete source_ip 185.151.28.151
2017-10-26 insert index_pages_linkeddomain twitter.com
2017-10-26 insert source_ip 185.119.173.28
2017-10-26 update robots_txt_status www.progressengineering.co.uk: 404 => 200
2017-10-23 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES COTTAM
2017-07-04 delete source_ip 79.170.40.244
2017-07-04 insert source_ip 185.151.28.151
2017-01-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-16 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-01-22 update website_status DomainNotFound => OK
2016-01-22 update robots_txt_status www.progressengineering.co.uk: 0 => 404
2015-12-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-23 update statutory_documents 09/12/14 STATEMENT OF CAPITAL GBP 65
2015-09-08 update returns_last_madeup_date 2014-07-24 => 2015-07-24
2015-09-08 update returns_next_due_date 2015-08-21 => 2016-08-21
2015-09-01 update website_status OK => DomainNotFound
2015-08-24 update statutory_documents 24/07/15 FULL LIST
2015-08-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-13 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-24 => 2014-07-24
2014-09-07 update returns_next_due_date 2014-08-21 => 2015-08-21
2014-08-07 update statutory_documents 24/07/14 FULL LIST
2014-05-01 delete email dc@progressengineering.co.uk
2014-05-01 insert alias PEL limited
2014-05-01 update robots_txt_status www.progressengineering.co.uk: 200 => 0
2013-12-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-01 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-24 => 2013-07-24
2013-09-06 update returns_next_due_date 2013-08-21 => 2014-08-21
2013-08-01 update statutory_documents 24/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 71129 - Other engineering activities
2013-06-21 update returns_last_madeup_date 2011-07-24 => 2012-07-24
2013-06-21 update returns_next_due_date 2012-08-21 => 2013-08-21
2013-02-03 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2013-01-08 insert alias Progress Engineering Ltd
2012-09-28 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 24/07/12 FULL LIST
2011-12-23 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 24/07/11 FULL LIST
2011-06-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-13 update statutory_documents 31/05/11 STATEMENT OF CAPITAL GBP 65
2010-11-29 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2010 FROM LOWIN HOUSE TREGOLLS ROAD TRURO TR1 2NA
2010-08-10 update statutory_documents SAIL ADDRESS CREATED
2010-08-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-08-10 update statutory_documents 24/07/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COTTAM / 24/07/2010
2009-07-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION