MASTERS LOGISTICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Change of details for Knowles (Transport) Limited as a person with significant control on 2023-08-29

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

01/03/241 March 2024 Director's details changed for Mr Mark William Stoodley on 2023-08-29

View Document

01/03/241 March 2024 Director's details changed for Pamela Ann Knowles on 2023-08-29

View Document

01/03/241 March 2024 Director's details changed for Mr Alexander Anthony Knowles on 2023-08-29

View Document

01/03/241 March 2024 Director's details changed for Mr Anthony Roy Knowles on 2023-08-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Registered office address changed from Unit 1 19 Ely Road Stretham Ely Cambridgeshire CB6 3JJ to C/O Knowles (Transport) Limited New Road Wimblington March PE15 0RG on 2022-10-18

View Document

18/10/2218 October 2022 Termination of appointment of Deanna Wood as a secretary on 2022-10-10

View Document

18/10/2218 October 2022 Appointment of Mr Mark William Stoodley as a director on 2022-10-10

View Document

18/10/2218 October 2022 Appointment of Mr Anthony Roy Knowles as a director on 2022-10-10

View Document

18/10/2218 October 2022 Termination of appointment of Deanna Wood as a director on 2022-10-10

View Document

18/10/2218 October 2022 Termination of appointment of Paul Roland Upton as a director on 2022-10-10

View Document

18/10/2218 October 2022 Cessation of Deanna Wood as a person with significant control on 2022-10-10

View Document

18/10/2218 October 2022 Cessation of Paul Roland Upton as a person with significant control on 2022-10-10

View Document

18/10/2218 October 2022 Notification of Knowles (Transport) Limited as a person with significant control on 2022-10-10

View Document

18/10/2218 October 2022 Appointment of Pamela Ann Knowles as a director on 2022-10-10

View Document

18/10/2218 October 2022 Appointment of Mr Alexander Anthony Knowles as a director on 2022-10-10

View Document

05/10/225 October 2022 Satisfaction of charge 4 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2120 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROLAND UPTON / 03/08/2020

View Document

04/08/204 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS DEANNA WOOD / 03/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DEANNA WOOD / 03/08/2020

View Document

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/06/1814 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1528 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/146 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/08/132 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/08/1210 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS DEANNA WOOD / 06/08/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROLAND UPTON / 06/08/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEANNA WOOD / 06/08/2012

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/07/1129 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/07/1028 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROLAND UPTON / 24/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEANNA WOOD / 24/07/2010

View Document

13/05/1013 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/08/0911 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 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