PROSPECT FREIGHT SOLUTION LIMITED

Company Documents

DateDescription
11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Registered office address changed from 7 Porters Avenue Dagenham RM9 5YS England to 50 Bridge Mill Way Tovil Maidstone ME15 6FD on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-30

View Document

13/07/2113 July 2021 Change of details for Mr Lachezar Georgiev as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Lachezar Georgiev on 2021-07-13

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 581 FOREST ROAD LONDON E17 4PP

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LACHEZAR GEORGIEV

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY RADOSTINA ILIEVA

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LACHEZAR GEORGIEV / 22/04/2016

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RADOSTINA ILIEVA / 22/04/2016

View Document

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 50 FOXGLOVE RISE MAIDSTONE KENT ME14 2AF ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/07/155 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LACHEZAR GEORGIEV / 01/07/2015

View Document

05/07/155 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RADOSTINA ILIEVA / 01/07/2015

View Document

05/07/155 July 2015 REGISTERED OFFICE CHANGED ON 05/07/2015 FROM 11 BUCKLAND RISE MAIDSTONE KENT ME16 0YN UNITED KINGDOM

View Document

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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