PROFESSIONAL FREIGHT SOLUTIONS LIMITED
Company number 06995615
- Company Overview for PROFESSIONAL FREIGHT SOLUTIONS LIMITED (06995615)
- Filing history for PROFESSIONAL FREIGHT SOLUTIONS LIMITED (06995615)
- People for PROFESSIONAL FREIGHT SOLUTIONS LIMITED (06995615)
- Charges for PROFESSIONAL FREIGHT SOLUTIONS LIMITED (06995615)
- More for PROFESSIONAL FREIGHT SOLUTIONS LIMITED (06995615)
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
|
|
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 |