FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2020-03-31

View Document

20/07/2120 July 2021 Registered office address changed from 44 Hall Moss Lane Woodford Bramhall Cheshire SK7 1rd England to Levbec House 99 Manchester Road Stockport SK4 1TN on 2021-07-20

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MOORINGS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MS SANDRA MOORINGS

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GP

View Document

31/10/1831 October 2018 CESSATION OF DAVID MATTHEW BENSON-FRANCIS AS A PSC

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BENSON-FRANCIS

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER HUGHES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON-FRANCIS / 01/08/2017

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISA HARRISON

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR BELINDA TYLER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

22/04/1522 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVIES

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS BELINDA TYLER

View Document

01/04/141 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/07/134 July 2013 SAIL ADDRESS CREATED

View Document

04/07/134 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 143A UNION STREET OLDHAM OL1 1TE

View Document

25/07/1225 July 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MRS LOUISA HARRISON

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY SHP COMPANY SECRETARY LIMITED

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MISS JOANNE DAVIES

View Document

25/05/1225 May 2012 COMPANY NAME CHANGED SCORPIO LIMITED CERTIFICATE ISSUED ON 25/05/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON / 31/05/2011

View Document

07/03/117 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON / 01/11/2010

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHP COMPANY SECRETARY LIMITED / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON / 17/03/2010

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMMED MANN

View Document

29/02/0829 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MR DAVID MATTHEW BENSON

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 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