247 Transport Solutions LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £584,905 | +16.64% |
Employees | £114 | +2.63% |
Total assets | £1,796,389 | +9.40% |
SOUTHEAST TRANSPORT SOLUTIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 07009480 |
Record last updated | Friday, October 19, 2018 3:44:53 PM UTC |
Official Address | 6 Unit Chaucer Business Park Dittons Road Polegate North There are 208 companies registered at this street |
Postal Code | BN266QH |
Sector | Taxi operation |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 7, 2018 | Appointment of a man as Shareholder (25-50%) | |
Registry | Jul 7, 2018 | Resignation of 2 people: one Shareholder (Above 75%) and one Shareholder (25-50%) | |
Financials | Dec 20, 2017 | Annual accounts | |
Registry | Sep 4, 2017 | Confirmation statement made , with updates | |
Financials | Dec 16, 2016 | Annual accounts | |
Registry | Sep 16, 2016 | Confirmation statement made , with updates | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Feb 8, 2016 | Change of registered office address | |
Financials | Dec 16, 2015 | Annual accounts | |
Registry | Sep 29, 2015 | Annual return | |
Registry | Jul 28, 2015 | Annual return 2595483... | |
Registry | Jul 27, 2015 | Appointment of a person as Director | |
Financials | Dec 4, 2014 | Annual accounts | |
Registry | Sep 19, 2014 | Annual return | |
Registry | Sep 5, 2014 | Appointment of a man as Director and Taxi Manager | |
Financials | Oct 8, 2013 | Annual accounts | |
Registry | Sep 5, 2013 | Annual return | |
Registry | Sep 5, 2012 | Annual return 2589211... | |
Financials | Aug 8, 2012 | Annual accounts | |
Registry | Oct 14, 2011 | Mortgage | |
Registry | Sep 14, 2011 | Annual return | |
Registry | Sep 2, 2011 | Change of accounting reference date | |
Financials | May 26, 2011 | Annual accounts | |
Registry | Sep 13, 2010 | Annual return | |
Registry | Sep 13, 2010 | Resignation of one Secretary | |
Registry | Sep 13, 2010 | Change of particulars for director | |
Registry | Sep 13, 2010 | Change of registered office address | |
Registry | Sep 1, 2010 | Resignation of one Secretary (a man) | |
Registry | Jul 19, 2010 | Change of name certificate | |
Registry | Jul 19, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jul 19, 2010 | Company name change | |
Registry | Jul 6, 2010 | Resolution | |
Registry | Jul 6, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jun 25, 2010 | Resolution | |
Registry | Jun 25, 2010 | Notice of change of name nm01 - resolution | |
Registry | Mar 9, 2010 | Resignation of a woman | |
Registry | Mar 9, 2010 | Resignation of one Director | |
Registry | Jan 13, 2010 | Appointment of a person as Director | |
Registry | Jan 13, 2010 | Resignation of one Director | |
Registry | Jan 12, 2010 | Resignation of a woman | |
Registry | Sep 4, 2009 | Three appointments: a woman and 2 men,: a woman and 2 men | |