PRO GLOBAL FREIGHT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

18/04/2518 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

11/07/2311 July 2023 Termination of appointment of Murat Onel as a director on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Seref Zengin as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Cessation of Murat Onel as a person with significant control on 2023-07-11

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

10/02/2210 February 2022 Appointment of Mr Murat Onel as a director on 2022-02-04

View Document

21/10/2121 October 2021 Alterations to floating charge SC3830720002

View Document

11/10/2111 October 2021 Alterations to floating charge SC3830720003

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID IRVINE

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZL GROUP LTD

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR GOKHAN TOPCUOGLU

View Document

05/04/185 April 2018 CESSATION OF GOKHAN TOPCUOGLU AS A PSC

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3830720002

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR DAVID JOHN IRVINE

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 2 DUNLIN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/10/1521 October 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GOKHAN TOPCUOGLU / 21/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GOKHAN TOPCUOGLU / 03/08/2014

View Document

04/09/144 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3830720001

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM UNIT 1 HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LE SCOTLAND

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR SEREF ZENGIN

View Document

19/09/1319 September 2013 COMPANY NAME CHANGED EXPRESS CARGO CASPIAN SERVICES LTD CERTIFICATE ISSUED ON 19/09/13

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 2 DUNLIN COURT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NH

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEREF ZENGIN

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR SEREF ZENGIN

View Document

06/09/136 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

07/12/127 December 2012 FIRST GAZETTE

View Document

06/12/126 December 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/11/1116 November 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 CHANGE OF NAME 23/09/2010

View Document

30/09/1030 September 2010 COMPANY NAME CHANGED EXPRESS WORLD CARGO SERVICES LTD. CERTIFICATE ISSUED ON 30/09/10

View Document

01/09/101 September 2010 03/08/10 STATEMENT OF CAPITAL GBP 2

View Document

01/09/101 September 2010 DIRECTOR APPOINTED GOKHAN TOPCUOGLU

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 49 BURNCROOKS AVENUE BEARSDEN GLASGOW G61 4NL UNITED KINGDOM

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information