LOGISTIC SUPPORT LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON SHORE

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

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

View Accounts

17/11/1817 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

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

View Accounts

26/12/1726 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

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

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

06/09/156 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

21/06/1521 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

01/01/151 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/09/136 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

13/04/1313 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LYTTLETON SHORE / 01/01/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/09/096 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM ASH LEA COTTAGE MILL LANE HAMBLETON POULTON-LE-FYLDE LANCASHIRE FY6 9DE UNITED KINGDOM

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0816 October 2008 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREA SHORE / 01/01/2007

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 54 MARSH ROAD THORNTON CLEVELEYS LANCASHIRE FY5 2SF

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 212A RED BANK ROAD, BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information