LOGISTICAL SUPPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

04/10/244 October 2024 Registered office address changed from Elderflower Drive Emerson's Green Bristol BS16 7NJ United Kingdom to Logistical Support Services Ltd Elderflower Drive Emerson's Green Bristol BS16 7NJ on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Jordan Edwin Stone on 2024-09-30

View Document

04/10/244 October 2024 Director's details changed for Charlotte Louise Stone Sharpe on 2024-09-30

View Document

04/10/244 October 2024 Director's details changed for Yolande Mary Stone on 2024-09-30

View Document

04/10/244 October 2024 Director's details changed for Nicholas Stewart Pidgley on 2024-09-30

View Document

04/10/244 October 2024 Director's details changed for Mr Phillip Edwin Stone on 2024-09-30

View Document

04/10/244 October 2024 Secretary's details changed for Yolande Mary Stone on 2024-09-30

View Document

17/07/2417 July 2024 Full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

19/07/2319 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

10/10/2210 October 2022 Registered office address changed from 27 Lower Chapel Lane Frampton Cotterell Bristol BS36 2RL to Elderflower Drive Emerson's Green Bristol BS16 7NJ on 2022-10-10

View Document

18/05/2218 May 2022 Cessation of Phillip Edwin Stone as a person with significant control on 2022-02-03

View Document

18/05/2218 May 2022 Cessation of Yolande Mary Stone as a person with significant control on 2022-02-02

View Document

18/05/2218 May 2022 Notification of Lss (Holdings) Ltd as a person with significant control on 2022-02-03

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/05/2013 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/05/1922 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

09/12/189 December 2018 DIRECTOR APPOINTED JORDAN EDWIN STONE

View Document

09/12/189 December 2018 DIRECTOR APPOINTED CHARLOTTE LOUISE STONE SHARPE

View Document

29/11/1829 November 2018 ADOPT ARTICLES 31/10/2018

View Document

29/11/1829 November 2018 SUB-DIVISION 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

10/05/1810 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 TERMINATE DIR APPOINTMENT

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / YOLANDE MARY STONE / 07/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP EDWIN STONE / 07/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEWART PIDGLEY / 07/11/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD BUFFHAM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR APPOINTED NICHOLAS STEWART PIDGLEY

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/10/1225 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM FOREST HILLS OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1RR UNITED KINGDOM

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 27 LOWER CHAPEL LANE FRAMPTON COTTERELL BRISTOL BS36 2RL

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES BUFFHAM / 02/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YOLANDE MARY STONE / 02/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP EDWIN STONE / 02/10/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FREEMAN

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED HOWARD JAMES BUFFHAM

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED PAUL CLIFFORD FREEMAN

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/01/0720 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 8 TURNPIKE GATE WICKWAR WOTTON UNDER EDGE GLOS GL12 8ND

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

27/12/0127 December 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 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