- Company Overview for PROSERVE LOGISTICS LIMITED (08176587)
- Filing history for PROSERVE LOGISTICS LIMITED (08176587)
- People for PROSERVE LOGISTICS LIMITED (08176587)
- Charges for PROSERVE LOGISTICS LIMITED (08176587)
- More for PROSERVE LOGISTICS LIMITED (08176587)
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) |
---|---|---|---|
16 Mar 2021 | PSC07 | Cessation of Jonathan Kelsall as a person with significant control on 15 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of John Adrian Green as a person with significant control on 15 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of Samantha Jane Arnold as a person with significant control on 15 March 2021 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
12 Jan 2017 | CH01 | Director's details changed for Mr John Adrian Green on 1 January 2013 | |
12 Jan 2017 | TM01 | Termination of appointment of Mark John Huxley as a director on 22 December 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
02 Aug 2016 | AP01 | Appointment of Ms Samantha Jane Arnold as a director on 10 June 2016 | |
02 Aug 2016 | AP01 | Appointment of Mr Jonathan Kelsall as a director on 10 June 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Unit 1& 2 Pacific Park Marlborough Road Wrexham Industrial Estate Wrexham Clwyd LL13 9RJ to 12 Ash Road North Wrexham Industrial Estate Wrexham Clwyd LL13 9JT on 26 November 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
31 Jul 2015 | MR01 | Registration of charge 081765870002, created on 28 July 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Apr 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 |