Company NameBabcock Career Progressions Limited
Company StatusDissolved
Company Number03252708
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Steven West
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(21 years after company formation)
Appointment Duration5 months, 4 weeks (closed 03 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Lakeside
Western Road
Portsmouth
PO6 3EN
Director NameMr Matthew Thomas Abbott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(21 years after company formation)
Appointment Duration5 months, 4 weeks (closed 03 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 03 April 2018)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameColin Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(7 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2002)
RoleManaging Director
Correspondence AddressLansdowne
Crossways Road
Grayshott
Surrey
GU26 6HD
Secretary NameWilliam Robert Abbot
NationalityBritish
StatusResigned
Appointed18 April 1997(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1999)
RoleChartered Accountant
Correspondence Address28 Ganghill
Guildford
Surrey
GU1 1XF
Director NameMr Stuart Osborne Mitchell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(7 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 October 1997)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address11 The Brambles
Godalming
Surrey
GU7 2QY
Director NameJan Sarah Ellis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(8 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 18 February 2005)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Gate
Wellhouse Road Beech
Alton
Hampshire
GU34 4AH
Director NameMichael Anthony Severs
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(8 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 11 May 2004)
RoleIT Consultant
Correspondence AddressY Bryn 7a Deanery Road
Godalming
Surrey
GU7 2PQ
Director NameWilliam Robert Abbot
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2000)
RoleChartered Accountant
Correspondence Address28 Ganghill
Guildford
Surrey
GU1 1XF
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed28 June 1999(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameAllister Halbert McGowan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 18 February 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
1 Croft Road
Godalming
Surrey
GU7 1BS
Director NameStephen Swiers
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2005)
RoleAccountant
Correspondence AddressThe Cedars
Salthill Road, Fishbourne
Chichester
West Sussex
PO19 3PY
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Director NameSimon Edward Tarrant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(8 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 October 2005)
RoleEngineer
Correspondence Address33 The Dale
Widney
Waterlooville
Hampshire
PO7 5DB
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Simon Benedict Withey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDavid Ellison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(13 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVt Group Bay Tree Avenue, Kingston Road
Leatherhead
Surrey
KT22 7UE
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(13 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Steven West
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
1000 Lakeside, North Harbour Western Road
Portsmouth
England And Wales
PO6 3EN
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(14 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(15 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(20 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitecareersmanagement.co.uk
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £1Babcock Careers Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (4 pages)
13 December 2017Statement of capital on 13 December 2017
  • GBP 1
(3 pages)
13 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2017Statement by Directors (1 page)
13 December 2017Solvency Statement dated 07/12/17 (1 page)
23 November 2017Change of details for Babcock Engineering Assessments Limited as a person with significant control on 15 February 2017 (2 pages)
23 November 2017Change of details for Babcock Engineering Assessments Limited as a person with significant control on 15 February 2017 (2 pages)
6 October 2017Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Steven West as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Steven West as a director on 6 October 2017 (2 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 December 2016Termination of appointment of Franco Martinelli as a director on 28 November 2016 (1 page)
9 December 2016Termination of appointment of Steven West as a director on 28 November 2016 (1 page)
9 December 2016Termination of appointment of Franco Martinelli as a director on 28 November 2016 (1 page)
9 December 2016Termination of appointment of Steven West as a director on 28 November 2016 (1 page)
7 December 2016Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages)
7 December 2016Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,200
(6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,200
(6 pages)
5 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,200
(6 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,200
(6 pages)
23 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,200
(6 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,200
(6 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
30 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,200
(6 pages)
30 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,200
(6 pages)
4 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
4 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
4 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
4 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
25 June 2012Full accounts made up to 31 March 2012 (12 pages)
25 June 2012Full accounts made up to 31 March 2012 (12 pages)
9 May 2012Director's details changed for Steven West on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 9 May 2012 (2 pages)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 March 2011 (14 pages)
21 September 2011Full accounts made up to 31 March 2011 (14 pages)
4 October 2010Termination of appointment of Simon Withey as a director (1 page)
4 October 2010Termination of appointment of David Ellison as a director (1 page)
4 October 2010Appointment of Steven West as a director (2 pages)
4 October 2010Appointment of Graham David David Leeming as a director (2 pages)
4 October 2010Appointment of Steven West as a director (2 pages)
4 October 2010Appointment of Graham David David Leeming as a director (2 pages)
4 October 2010Termination of appointment of David Ellison as a director (1 page)
4 October 2010Termination of appointment of Simon Withey as a director (1 page)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
20 September 2010Section 519 (2 pages)
20 September 2010Section 519 (2 pages)
22 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
22 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
22 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
22 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
21 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 21 July 2010 (1 page)
19 July 2010Full accounts made up to 31 March 2010 (15 pages)
19 July 2010Full accounts made up to 31 March 2010 (15 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed vt career progressions LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Company name changed vt career progressions LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Change of name notice (2 pages)
1 April 2010Appointment of David Ellison as a director (2 pages)
1 April 2010Appointment of David Ellison as a director (2 pages)
18 March 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
18 March 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
13 October 2009Director's details changed (3 pages)
13 October 2009Director's details changed (3 pages)
29 September 2009Full accounts made up to 31 March 2009 (17 pages)
29 September 2009Full accounts made up to 31 March 2009 (17 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
30 January 2008New director appointed (3 pages)
30 January 2008New director appointed (3 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
30 October 2007Full accounts made up to 31 March 2007 (17 pages)
30 October 2007Full accounts made up to 31 March 2007 (17 pages)
27 September 2007Return made up to 20/09/07; full list of members (2 pages)
27 September 2007Return made up to 20/09/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 20/09/06; full list of members (2 pages)
25 September 2006Return made up to 20/09/06; full list of members (2 pages)
25 September 2006Registered office changed on 25/09/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Registered office changed on 25/09/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
25 September 2006Director's particulars changed (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005New director appointed (3 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
29 September 2005Full accounts made up to 31 March 2005 (17 pages)
29 September 2005Full accounts made up to 31 March 2005 (17 pages)
22 September 2005Return made up to 20/09/05; full list of members (3 pages)
22 September 2005Return made up to 20/09/05; full list of members (3 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
6 April 2005Full accounts made up to 31 March 2004 (18 pages)
6 April 2005Full accounts made up to 31 March 2004 (18 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
4 October 2004Return made up to 20/09/04; full list of members (7 pages)
4 October 2004Return made up to 20/09/04; full list of members (7 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
16 February 2004Full accounts made up to 31 March 2003 (17 pages)
16 February 2004Full accounts made up to 31 March 2003 (17 pages)
27 September 2003Return made up to 20/09/03; full list of members (8 pages)
27 September 2003Return made up to 20/09/03; full list of members (8 pages)
20 March 2003Full accounts made up to 31 March 2002 (17 pages)
20 March 2003Full accounts made up to 31 March 2002 (17 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
22 December 2002Registered office changed on 22/12/02 from: victoria road southampton hampshire SO19 9RR (1 page)
22 December 2002Registered office changed on 22/12/02 from: victoria road southampton hampshire SO19 9RR (1 page)
28 October 2002Company name changed jiig-cal progressions LIMITED\certificate issued on 28/10/02 (2 pages)
28 October 2002Company name changed jiig-cal progressions LIMITED\certificate issued on 28/10/02 (2 pages)
25 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
25 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
18 March 2002Company name changed progressions LIMITED\certificate issued on 18/03/02 (2 pages)
18 March 2002Company name changed progressions LIMITED\certificate issued on 18/03/02 (2 pages)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
15 October 2001Return made up to 20/09/01; full list of members (9 pages)
15 October 2001Return made up to 20/09/01; full list of members (9 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
27 October 2000Return made up to 20/09/00; full list of members (10 pages)
27 October 2000Return made up to 20/09/00; full list of members (10 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
23 August 2000Full accounts made up to 31 March 2000 (14 pages)
23 August 2000Full accounts made up to 31 March 2000 (14 pages)
14 August 2000Ad 02/06/00--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
14 August 2000Ad 02/06/00--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
27 July 2000Auditor's resignation (1 page)
27 July 2000Auditor's resignation (1 page)
16 December 1999Full accounts made up to 31 March 1999 (14 pages)
16 December 1999Full accounts made up to 31 March 1999 (14 pages)
15 November 1999Registered office changed on 15/11/99 from: sutton house weyside park catteshall lane godalming surrey GU7 1XJ (1 page)
15 November 1999Registered office changed on 15/11/99 from: sutton house weyside park catteshall lane godalming surrey GU7 1XJ (1 page)
20 October 1999Return made up to 20/09/99; no change of members (4 pages)
20 October 1999Return made up to 20/09/99; no change of members (4 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
17 June 1999Memorandum and Articles of Association (20 pages)
17 June 1999Memorandum and Articles of Association (20 pages)
9 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1999Nc inc already adjusted 01/12/98 (1 page)
9 February 1999Nc inc already adjusted 01/12/98 (1 page)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
27 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1998Secretary's particulars changed (1 page)
27 October 1998Secretary's particulars changed (1 page)
13 October 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 1998Ad 02/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 1998Ad 02/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 January 1998Full accounts made up to 31 March 1997 (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (6 pages)
17 October 1997Director resigned (1 page)
17 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 1997Director resigned (1 page)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
18 August 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 50 victoria embankment london EC4Y 0DX (1 page)
19 May 1997Registered office changed on 19/05/97 from: 50 victoria embankment london EC4Y 0DX (1 page)
29 April 1997New director appointed (1 page)
29 April 1997New director appointed (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned;director resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned;director resigned (1 page)
9 October 1996Company name changed law 763 LIMITED\certificate issued on 09/10/96 (2 pages)
9 October 1996Company name changed law 763 LIMITED\certificate issued on 09/10/96 (2 pages)
20 September 1996Incorporation (26 pages)
20 September 1996Incorporation (26 pages)