Advanced company searchLink opens in new window

PRIME TRANSPORT SOLUTIONS LIMITED

Company number 08871320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 150,126.05