LOGISTICAL BUILDING SERVICES (ELECTRICAL) LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Registration of charge 037428050004, created on 2023-11-15

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Termination of appointment of Benjamin Patrick Jennings as a director on 2023-03-23

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

27/01/2327 January 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

06/04/226 April 2022 Notification of Logistical Building Services Holdings Ltd as a person with significant control on 2020-11-11

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

06/04/226 April 2022 Cessation of Colin William Hiscock as a person with significant control on 2020-11-11

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/02/2115 February 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

07/01/207 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/04/1917 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM UNIT 4 EASTLANDS BOATYARD COAL PARK LANE SWANWICK SOUTHAMPTON HANTS SO31 1GW

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR BENJAMIN PATRICK JENNINGS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR ADAM EDWARD DADE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

04/04/164 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/1619 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 130102

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM HISCOCK / 01/01/2016

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE WILLIAMS / 01/01/2016

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY PETER WATERER

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/152 June 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/07/1429 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1418 July 2014 18/07/14 STATEMENT OF CAPITAL GBP 130002

View Document

22/04/1422 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/05/1125 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE HOPGOOD / 18/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM HISCOCK / 18/10/2009

View Document

07/07/097 July 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN MILLS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/12/084 December 2008 DIRECTOR APPOINTED COLIN WILLIAM HISCOCK

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM UNIT 4 EASTLANDS BOATYARD COAL PARK LANE SWANWICK BISHOPS WALTHAM SOUTHAMPTON SO31 1GW

View Document

07/05/087 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED HILARY ANNE HOPGOOD

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM WHITE

View Document

07/05/087 May 2008 DIRECTOR APPOINTED SUSAN JANE MILLS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/04/0015 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 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