FINANCIAL LOGISTIC SOLUTIONS LTD

Company Documents

DateDescription
23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GP

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR MICHAEL DAVID NOBLETT

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR BELINDA TYLER

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MURPHY

View Document

03/05/163 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

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

View Accounts

15/01/1615 January 2016 DIRECTOR APPOINTED MRS BELINDA TYLER

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL SKIDMORE

View Document

22/04/1522 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/04/1522 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 SAIL ADDRESS CREATED

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL MURPHY / 07/03/2012

View Document

09/04/149 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 143A UNION STREET OLDHAM LANCASHIRE OL1 1TE ENGLAND

View Document

11/05/1111 May 2011 SECRETARY APPOINTED MR MICHAEL JAMES SKIDMORE

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY JANET KRETZSCHMAR

View Document

17/03/1117 March 2011 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