LTS GLOBAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
16/08/2316 August 2023 | Full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
08/04/228 April 2022 | Director's details changed for Mr David John Hands on 2022-04-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Certificate of change of name |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-14 with updates |
27/05/2127 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | PREVSHO FROM 31/05/2021 TO 31/03/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/11/2024 November 2020 | APPOINTMENT TERMINATED, DIRECTOR LYNN NUNN |
24/11/2024 November 2020 | APPOINTMENT TERMINATED, SECRETARY LESLIE NUNN |
24/11/2024 November 2020 | APPOINTMENT TERMINATED, DIRECTOR LESLIE NUNN |
24/11/2024 November 2020 | CESSATION OF LESLIE NUNN AS A PSC |
24/11/2024 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LTS UK HOLDINGS LIMITED |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
30/10/2030 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE NUNN |
30/10/2030 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/02/1924 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
02/04/182 April 2018 | DIRECTOR APPOINTED MR MIEZA BAIG |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
02/04/182 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIEZA BAIG / 01/01/2018 |
06/03/186 March 2018 | 30/01/18 STATEMENT OF CAPITAL GBP 110 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
24/02/1824 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
12/02/1812 February 2018 | ADOPT ARTICLES 29/01/2018 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
26/02/1726 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/04/1625 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/08/1527 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044413950002 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/03/159 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM CEDARS INDUSTRIAL ESTATE UNIT C1, COTON ROAD NETHER WHITACRE, COLESHILL BIRMINGHAM B46 2HH |
30/07/1430 July 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/07/1327 July 2013 | DIRECTOR APPOINTED MR DAVID HANDS |
27/07/1327 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM WELLINGTON HOUSE STARLEY WAY BIRMINGHAM INTERNATIONAL PARK SOLIHULL WEST MIDLANDS B37 7HB UNITED KINGDOM |
27/07/1227 July 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/05/128 May 2012 | APPOINTMENT TERMINATED, SECRETARY STEPHEN STERLAND |
08/05/128 May 2012 | DIRECTOR APPOINTED MR LESLIE NUNN |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/07/1115 July 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK BIRMINGHAM WEST MIDLANDS B90 8AG |
26/02/1126 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/06/1027 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/06/0927 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 20 STECHFORD TRADING ESTATE OFF LYNDON ROAD STECHFORD BIRMINGHAM WEST MIDLANDS B33 8BU |
07/01/097 January 2009 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/01/0617 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/069 January 2006 | NEW SECRETARY APPOINTED |
09/01/069 January 2006 | DIRECTOR RESIGNED |
15/07/0515 July 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/07/047 July 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/03/0418 March 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 52 CONISTON AVENUE SOLIHULL WEST MIDLANDS B92 7NS |
04/07/034 July 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
05/06/025 June 2002 | DIRECTOR RESIGNED |
05/06/025 June 2002 | SECRETARY RESIGNED |
05/06/025 June 2002 | NEW SECRETARY APPOINTED |
17/05/0217 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LTS GLOBAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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