PROMPT TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Change of details for Mr Mark Robert Williams as a person with significant control on 2024-03-25

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR LEE PARKER

View Document

06/09/196 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

09/08/189 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

12/10/1712 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM TRYM LODGE 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ

View Document

02/07/122 July 2012 Registered office address changed from , Trym Lodge, 1 Henbury Road, Westbury-on-Trym, Bristol, BS9 3HQ on 2012-07-02

View Document

03/04/123 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/03/1111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/05/104 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WILLIAMS / 01/01/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: OLD BANK THE TRIANGLE, PAULTON BRISTOL BS39 7LE

View Document

11/11/0611 November 2006

View Document

22/03/0622 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/01/049 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DIV 21/03/03

View Document

04/04/034 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: THE TRIANGLE PAULTON BRISTOL BS39 7LE

View Document

03/08/013 August 2001 AUDITOR'S RESIGNATION

View Document

27/06/0127 June 2001

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: BRIDGEYATE TRADING ESTATE SOUTHWAY DRIVE NORTH COMMON WARMLEY BRISTOL AVON BS30 5LW

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995

View Document

10/04/9510 April 1995 NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: UNIT 1 YORK COURT UPPER YORK STREET BRISTOL BS2 8QF

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95

View Document

29/03/9529 March 1995 SECRETARY RESIGNED

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/03/941 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company