- Company Overview for PRIME TRANSPORT SOLUTIONS LIMITED (08871320)
- Filing history for PRIME TRANSPORT SOLUTIONS LIMITED (08871320)
- People for PRIME TRANSPORT SOLUTIONS LIMITED (08871320)
- More for PRIME TRANSPORT SOLUTIONS LIMITED (08871320)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from Suite 106, Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England to Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 1 June 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
16 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 January 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
23 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
12 Feb 2020 | AP01 | Appointment of Mr Cyril Kerr as a director on 5 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Benedict Roche as a director on 5 February 2020 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
13 Nov 2018 | AD01 | Registered office address changed from Suite 16, Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England to Suite 106, Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 13 November 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Mar 2017 | TM01 | Termination of appointment of David Kenneth White as a director on 14 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr Benedict Roche as a director on 14 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
17 Aug 2016 | AD01 | Registered office address changed from 191 Slag Lane Lowton Cheshire WA3 1BU to Suite 16, Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 17 August 2016 | |
11 May 2016 | SH02 | Sub-division of shares on 10 February 2016 | |
09 May 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|