LOGISTIC SUPPORT (UK) LIMITED
Company Documents
Date | Description |
---|---|
20/09/2220 September 2022 | Final Gazette dissolved via voluntary strike-off |
20/09/2220 September 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
05/10/215 October 2021 | Change of details for Mr Gerald Sanderson as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Change of details for Mrs Vivienne Sanderson as a person with significant control on 2021-10-05 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/06/2011 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD SANDERSON / 03/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
24/05/1924 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
11/06/1811 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
06/07/176 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/03/1611 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/03/1513 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/02/1421 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/03/131 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
17/06/1117 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/05/1110 May 2011 | DIRECTOR APPOINTED MR GERALD SANDERSON |
10/05/1110 May 2011 | APPOINTMENT TERMINATED, DIRECTOR VIVIENNE SANDERSON |
23/03/1123 March 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
11/02/1111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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