LOGICAL STORAGE 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
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Registered office address changed from Unit 1B Herald Way Pegasus Business Park Castle Donington Leicestershire DE74 2TZ to 12 Pipistrelle Drive Market Bosworth Nuneaton CV13 0NW on 2024-12-16

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/01/2221 January 2022 Amended total exemption full accounts made up to 2020-03-31

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-30

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL MARTYN ELLIS / 03/11/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA ELLIS / 03/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTYN ELLIS / 03/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL MARTYN ELLIS / 03/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTYN ELLIS / 03/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA ELLIS / 03/11/2019

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MALLABONE

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MARTYN ELLIS

View Document

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MRS EMMA ELLIS

View Document

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

View Accounts

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MALLABONE

View Document

13/11/1513 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078342160001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTYN ELLIS / 14/05/2013

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

09/01/139 January 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED STEVEN PAUL MALLABONE

View Document

11/12/1211 December 2012 ALTER ARTICLES 03/12/2012

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 16 MANOR PADDOCKS BASSINGHAM LINCOLN LN5 9GW UNITED KINGDOM

View Document

03/11/113 November 2011 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