LOGISTICAL SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/03/1629 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/03/1513 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/04/143 April 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE BENDALL / 02/04/2014 |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTIEJANE BENDALL / 02/04/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | DISS40 (DISS40(SOAD)) |
11/06/1311 June 2013 | FIRST GAZETTE |
07/06/137 June 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/05/1116 May 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/05/1012 May 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/05/0915 May 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | APPOINTMENT TERMINATED DIRECTOR GREGORY WATTS |
12/01/0912 January 2009 | APPOINTMENT TERMINATED DIRECTOR MARTIN BENDALL |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/07/0814 July 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/03/0722 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: STOCKWELL FARM STOCKWELL, BIRDLIP GLOUCESTER GLOUCESTERSHIRE GL4 8JZ |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
04/04/064 April 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/02/0620 February 2006 | MEMORANDUM OF ASSOCIATION |
20/02/0620 February 2006 | NC INC ALREADY ADJUSTED 09/02/06 |
20/02/0620 February 2006 | VARYING SHARE RIGHTS AND NAMES |
20/02/0620 February 2006 | £ NC 100/1000 09/02/0 |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/09/059 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0510 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/03/0412 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
26/03/0326 March 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
21/02/0221 February 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
14/02/0214 February 2002 | DIRECTOR'S PARTICULARS CHANGED |
14/02/0214 February 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/11/0115 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
28/02/0128 February 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
29/11/0029 November 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
13/11/0013 November 2000 | REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 163 HUCCLECOTE ROAD GLOUCESTER GLOUCESTERSHIRE GL3 3TX |
13/11/0013 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/11/0013 November 2000 | NEW DIRECTOR APPOINTED |
11/04/0011 April 2000 | DIRECTOR RESIGNED |
11/04/0011 April 2000 | SECRETARY RESIGNED |
27/03/0027 March 2000 | REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
11/02/0011 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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