LOGISTICS SUPPORT GROUP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-09 with updates

View Document

13/11/2313 November 2023 Change of details for Bill Alexander Consulting as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Director's details changed for Mr Christopher Mark Carter on 2023-11-10

View Document

13/11/2313 November 2023 Director's details changed for Mr William Alexander on 2023-11-10

View Document

13/11/2313 November 2023 Director's details changed for Chris Carter Consulting Ltd on 2023-11-10

View Document

13/11/2313 November 2023 Director's details changed for Bill Alexander Consulting on 2023-11-10

View Document

13/11/2313 November 2023 Registered office address changed from 22 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW England to C/O Holmes Accountancy Ltd Unit 15.2 - Linford Forum, 18 Rockingham Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Chris Carter Consulting Ltd as a person with significant control on 2023-11-10

View Document

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

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES

View Document

07/06/217 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS CARTER CONSULTING LTD

View Document

07/06/217 June 2021 PSC'S CHANGE OF PARTICULARS / BILL ALEXANDER CONSULTING / 12/05/2021

View Document

17/05/2117 May 2021 CORPORATE DIRECTOR APPOINTED CHRIS CARTER CONSULTING LTD

View Document

14/05/2114 May 2021 12/05/21 STATEMENT OF CAPITAL GBP 7

View Document

14/05/2114 May 2021 12/05/21 STATEMENT OF CAPITAL GBP 5

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MR CHRISTOPHER MARK CARTER

View Document

14/05/2114 May 2021 12/05/21 STATEMENT OF CAPITAL GBP 8

View Document

14/05/2114 May 2021 12/05/21 STATEMENT OF CAPITAL GBP 7

View Document

09/10/209 October 2020 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