Background WavePink WaveYellow Wave

PROGRESSIVE VOICE SERVICES LIMITED (06884618)

PROGRESSIVE VOICE SERVICES LIMITED (06884618) is an active UK company. incorporated on 22 April 2009. with registered office in Doncaster. The company operates in the Information and Communication sector, engaged in other telecommunications activities. PROGRESSIVE VOICE SERVICES LIMITED has been registered for 16 years.

Company Number
06884618
Status
active
Type
ltd
Incorporated
22 April 2009
Age
16 years
Address
Workhere 3 Cavendish Court, Doncaster, DN1 2DJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE VOICE SERVICES LIMITED

PROGRESSIVE VOICE SERVICES LIMITED is an active company incorporated on 22 April 2009 with the registered office located in Doncaster. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. PROGRESSIVE VOICE SERVICES LIMITED was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

06884618

LTD Company

Age

16 Years

Incorporated 22 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Workhere 3 Cavendish Court South Parade Doncaster, DN1 2DJ,

Previous Addresses

Premier House Carolina Court Doncaster South Yorkshire DN4 5RA United Kingdom
From: 5 September 2017To: 7 June 2021
Atlas 4 Atlas Office Park First Point Doncaster South Yorkshire DN4 5JT
From: 30 April 2012To: 5 September 2017
110 High Street Dunsville Doncaster South Yorkshire DN7 4BY England
From: 22 April 2009To: 30 April 2012
Timeline

8 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
May 16
Director Left
Jan 17
Loan Secured
Nov 19
Share Issue
Oct 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Resolution
9 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Resolution
24 October 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 October 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Resolution
23 July 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Incorporation Company
22 April 2009
NEWINCIncorporation