LOGISTICAL CONSULTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Registered office address changed from New Timbers Staines Road Staines-upon-Thames TW18 2TA England to 6 Fordbridge Road Ashford Middlesex TW15 2SG on 2024-10-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-03-31 |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
04/01/244 January 2024 | Confirmation statement made on 2023-09-26 with no updates |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-03-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
04/02/224 February 2022 | Registered office address changed from Abbey Lodge Abbey Gardens Chertsey KT16 8RQ England to New Timbers Staines Road Staines-upon-Thames TW18 2TA on 2022-02-04 |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Confirmation statement made on 2021-09-26 with no updates |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | APPOINTMENT TERMINATED, SECRETARY CHARLANNE TAYLOR |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 9A HIGH STREET WEST DRAYTON MIDDLESEX UB7 7QG |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/09/1529 September 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/09/1327 September 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/09/1228 September 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/10/115 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
21/12/1021 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
28/09/1028 September 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
28/09/1028 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLANNE TAYLOR / 01/09/2010 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT TAYLOR / 01/09/2010 |
21/10/0921 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
20/10/0920 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
20/10/0920 October 2009 | PREVSHO FROM 30/09/2009 TO 31/03/2009 |
11/12/0811 December 2008 | SECRETARY APPOINTED MRS CHARLANNE TAYLOR |
26/09/0826 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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