PROMPT VEHICLE DELIVERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

16/02/2316 February 2023 Registered office address changed from C/O Thorntons Chartered Accountants 176-178 Pntefract Road Cudworth Barnsley South Yorkshire S72 8BE to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2023-02-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED TERRY JOANNE CORDINGLEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN CORDINGLEY

View Document

03/03/153 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS BERYL CORDINGLEY

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CORDINGLEY / 01/01/2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

28/10/9728 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: THE COMPANY SHOP 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 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