INDEPENDENT LOGISTIC SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

26/09/2326 September 2023 Termination of appointment of Robert John Thomas as a director on 2023-09-26

View Document

26/09/2326 September 2023 Appointment of Mr Jordan Alexander Kellett as a director on 2023-09-26

View Document

18/07/2318 July 2023 Satisfaction of charge 3 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 2 in full

View Document

14/06/2314 June 2023 Current accounting period extended from 2024-01-30 to 2024-03-31

View Document

02/06/232 June 2023 Appointment of Mr Mark Dean Jones as a director on 2023-05-31

View Document

01/06/231 June 2023 Registration of charge 083263030007, created on 2023-05-31

View Document

31/05/2331 May 2023 Registered office address changed from 24 Picton House Hussar Court Waterlooville PO7 7SQ England to Efs Global Pendle House Phoenix Way Burnley BB11 5SX on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Anthony George Brooks as a director on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Susan Christine Brooks as a director on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Mr Robert John Thomas as a director on 2023-05-31

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-01-30

View Document

16/05/2316 May 2023 Satisfaction of charge 1 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 083263030006 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 083263030005 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 083263030004 in full

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

16/12/2116 December 2021 Change of details for Ils Holdings Ltd as a person with significant control on 2019-05-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/09/2130 September 2021 Change of details for Ils Holdings Ltd as a person with significant control on 2021-09-30

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

03/07/203 July 2020 30/01/20 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

11/12/1911 December 2019 CESSATION OF ANTHONY GEORGE BROOKS AS A PSC

View Document

11/12/1911 December 2019 CESSATION OF SUSAN CHRISTINE BROOKS AS A PSC

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILS HOLDINGS LTD

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 CESSATION OF STEPHEN JOHN MASON AS A PSC

View Document

17/10/1917 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASON

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM BANK CHAMBERS 61 HIGH STREET CRANBROOK TN17 3EG

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE BROOKS / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE BROOKS / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MASON / 25/03/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

18/12/1818 December 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE BROOKS / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE BROOKS / 17/12/2018

View Document

15/10/1815 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/12/1318 December 2013 CURREXT FROM 31/12/2013 TO 31/01/2014

View Document

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE BROOKS / 11/12/2013

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083263030004

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083263030006

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083263030005

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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