PROSPECT FREIGHT SOLUTION LIMITED

50 Bridge Mill Way 50 Bridge Mill Way, Maidstone, ME15 6FD, United Kingdom
StatusACTIVE
Company No.09262381
CategoryPrivate Limited Company
Incorporated14 Oct 2014
Age9 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

PROSPECT FREIGHT SOLUTION LIMITED is an active private limited company with number 09262381. It was incorporated 9 years, 7 months, 20 days ago, on 14 October 2014. The company address is 50 Bridge Mill Way 50 Bridge Mill Way, Maidstone, ME15 6FD, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2022

Action Date: 29 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-29

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-28

New address: 50 Bridge Mill Way Tovil Maidstone ME15 6FD

Old address: 7 Porters Avenue Dagenham RM9 5YS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-13

Officer name: Mr Lachezar Georgiev

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lachezar Georgiev

Change date: 2021-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-30

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

Old address: 581 Forest Road London E17 4PP

New address: 7 Porters Avenue Dagenham RM9 5YS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 22 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-22

Psc name: Lachezar Georgiev

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Radostina Ilieva

Termination date: 2016-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lachezar Georgiev

Change date: 2016-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-22

Officer name: Mrs Radostina Ilieva

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

New address: 581 Forest Road London E17 4PP

Old address: 50 Foxglove Rise Maidstone Kent ME14 2AF England

Change date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Lachezar Georgiev

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Radostina Ilieva

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2015

Action Date: 05 Jul 2015

Category: Address

Type: AD01

Old address: 11 Buckland Rise Maidstone Kent ME16 0YN United Kingdom

Change date: 2015-07-05

New address: 50 Foxglove Rise Maidstone Kent ME14 2AF

Documents

View document PDF

Incorporation company

Date: 14 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2D TRAFFIC SOLUTIONS LTD

438 STREATHAM HIGH ROAD,LONDON,SW16 3PX

Number:10767479
Status:ACTIVE
Category:Private Limited Company

DEBONDT LIMITED

6 HIGH STREET,ELY,CB7 4JU

Number:07189203
Status:ACTIVE
Category:Private Limited Company

FEYN INVESTMENTS UK LTD

BWF 4TH FLOOR ANNA HOUSE,LONDON,N15 4NP

Number:11607051
Status:ACTIVE
Category:Private Limited Company

JUST GOOD HEALTH LIMITED

SOLO HOUSE THE COURTYARD,HORSHAM,RH12 1AT

Number:06721004
Status:ACTIVE
Category:Private Limited Company

PHOTIZO SERVICES LTD

29 HARROW GROVE,CHIPPENHAM,SN15 4AB

Number:11005287
Status:ACTIVE
Category:Private Limited Company

PME TECH LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10332636
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source