PROSERVE LOGISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

27/05/2527 May 2025 Change of details for North West Logistics Ltd as a person with significant control on 2025-04-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

15/08/2315 August 2023 Registered office address changed from Proserve Logistics Ltd Bryn Lane Wrexham Industrial Estate Wrexham LL13 9UT Wales to Proserve Logistics Limited Bryn Lane Wrexham Industrial Estate Wrexham LL13 9UT on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from 12 Ash Road North Wrexham Industrial Estate Wrexham Clwyd LL13 9JT Wales to Proserve Logistics Ltd Bryn Lane Wrexham Industrial Estate Wrexham LL13 9UT on 2023-08-15

View Document

07/02/237 February 2023 Accounts for a small company made up to 2022-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-04 with updates

View Document

16/01/2316 January 2023 Registration of charge 081765870006, created on 2023-01-06

View Document

04/10/224 October 2022 Satisfaction of charge 081765870002 in full

View Document

30/09/2230 September 2022 Satisfaction of charge 1 in full

View Document

09/05/229 May 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/04/2027 April 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HUXLEY

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN GREEN / 01/01/2013

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MS SAMANTHA JANE ARNOLD

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR JONATHAN KELSALL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM UNIT 1& 2 PACIFIC PARK MARLBOROUGH ROAD WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9RJ

View Document

18/09/1518 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081765870002

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/04/1426 April 2014 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

21/08/1321 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 5 LLYS Y COED WREXHAM LL11 2NZ UNITED KINGDOM

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ARNOLD

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KELSALL

View Document

13/08/1213 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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