Advanced company searchLink opens in new window

PROFESSIONAL FREIGHT SOLUTIONS LIMITED

Company number 06995615

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)
20 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
27 Mar 2024 AA Full accounts made up to 31 December 2023
05 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with updates
05 Sep 2023 PSC02 Notification of Simarco International Limited as a person with significant control on 31 March 2023
05 Sep 2023 PSC07 Cessation of Jason Charles Sydney Wynne as a person with significant control on 31 March 2023
05 Sep 2023 PSC07 Cessation of Helena Jayne Wynne as a person with significant control on 31 March 2023
05 Sep 2023 AD01 Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Simarco House Crittall Road Witham CM8 3DR on 5 September 2023
22 Aug 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
12 Apr 2023 TM01 Termination of appointment of Helena Jayne Wynne as a director on 31 March 2023
12 Apr 2023 AP01 Appointment of Mr Trevor Scott as a director on 31 March 2023
12 Apr 2023 AP01 Appointment of Mr Simon Reed as a director on 31 March 2023
29 Mar 2023 AA Full accounts made up to 31 August 2022
05 Dec 2022 MR04 Satisfaction of charge 069956150001 in full
01 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with updates
01 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 2,026
24 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
06 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
23 Oct 2020 MR01 Registration of charge 069956150001, created on 22 October 2020
01 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
27 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
26 Feb 2020 PSC04 Change of details for Mr Jason Charles Sydney Wynne as a person with significant control on 26 February 2020
29 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
23 Apr 2019 PSC04 Change of details for Mr Jason Charles Sydney Wynne as a person with significant control on 19 April 2019
23 Apr 2019 CH01 Director's details changed for Mr Jason Charles Sydney Wynne on 19 April 2019