LTS GLOBAL 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
13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

08/04/228 April 2022 Director's details changed for Mr David John Hands on 2022-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Certificate of change of name

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 PREVSHO FROM 31/05/2021 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR LYNN NUNN

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, SECRETARY LESLIE NUNN

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR LESLIE NUNN

View Document

24/11/2024 November 2020 CESSATION OF LESLIE NUNN AS A PSC

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LTS UK HOLDINGS LIMITED

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE NUNN

View Document

30/10/2030 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2020

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/02/1924 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

02/04/182 April 2018 DIRECTOR APPOINTED MR MIEZA BAIG

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

02/04/182 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIEZA BAIG / 01/01/2018

View Document

06/03/186 March 2018 30/01/18 STATEMENT OF CAPITAL GBP 110

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

24/02/1824 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 ADOPT ARTICLES 29/01/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044413950002

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Document

30/07/1430 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/07/1327 July 2013 DIRECTOR APPOINTED MR DAVID HANDS

View Document

27/07/1327 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Document

27/07/1227 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN STERLAND

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR LESLIE NUNN

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK BIRMINGHAM WEST MIDLANDS B90 8AG

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/06/1027 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/06/0927 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

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

View Document

07/01/097 January 2009 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 52 CONISTON AVENUE SOLIHULL WEST MIDLANDS B92 7NS

View Document

04/07/034 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JS FUELS LIMITED


  • 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