LOGISTICAL SUPPORT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
04/10/244 October 2024 | Registered office address changed from Elderflower Drive Emerson's Green Bristol BS16 7NJ United Kingdom to Logistical Support Services Ltd Elderflower Drive Emerson's Green Bristol BS16 7NJ on 2024-10-04 |
04/10/244 October 2024 | Director's details changed for Jordan Edwin Stone on 2024-09-30 |
04/10/244 October 2024 | Director's details changed for Charlotte Louise Stone Sharpe on 2024-09-30 |
04/10/244 October 2024 | Director's details changed for Yolande Mary Stone on 2024-09-30 |
04/10/244 October 2024 | Director's details changed for Nicholas Stewart Pidgley on 2024-09-30 |
04/10/244 October 2024 | Director's details changed for Mr Phillip Edwin Stone on 2024-09-30 |
04/10/244 October 2024 | Secretary's details changed for Yolande Mary Stone on 2024-09-30 |
17/07/2417 July 2024 | Full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
19/07/2319 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-03 with updates |
10/10/2210 October 2022 | Registered office address changed from 27 Lower Chapel Lane Frampton Cotterell Bristol BS36 2RL to Elderflower Drive Emerson's Green Bristol BS16 7NJ on 2022-10-10 |
18/05/2218 May 2022 | Cessation of Phillip Edwin Stone as a person with significant control on 2022-02-03 |
18/05/2218 May 2022 | Cessation of Yolande Mary Stone as a person with significant control on 2022-02-02 |
18/05/2218 May 2022 | Notification of Lss (Holdings) Ltd as a person with significant control on 2022-02-03 |
28/03/2228 March 2022 | Change of share class name or designation |
24/03/2224 March 2022 | Memorandum and Articles of Association |
24/03/2224 March 2022 | Resolutions |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
20/12/2120 December 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/05/2013 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/05/1922 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
09/12/189 December 2018 | DIRECTOR APPOINTED JORDAN EDWIN STONE |
09/12/189 December 2018 | DIRECTOR APPOINTED CHARLOTTE LOUISE STONE SHARPE |
29/11/1829 November 2018 | ADOPT ARTICLES 31/10/2018 |
29/11/1829 November 2018 | SUB-DIVISION 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
10/05/1810 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
07/11/177 November 2017 | TERMINATE DIR APPOINTMENT |
07/11/177 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / YOLANDE MARY STONE / 07/11/2017 |
07/11/177 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP EDWIN STONE / 07/11/2017 |
07/11/177 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEWART PIDGLEY / 07/11/2017 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/01/1713 January 2017 | APPOINTMENT TERMINATED, DIRECTOR HOWARD BUFFHAM |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
09/09/139 September 2013 | DIRECTOR APPOINTED NICHOLAS STEWART PIDGLEY |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/10/1225 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
25/10/1225 October 2012 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM FOREST HILLS OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1RR UNITED KINGDOM |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/114 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 27 LOWER CHAPEL LANE FRAMPTON COTTERELL BRISTOL BS36 2RL |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES BUFFHAM / 02/10/2009 |
10/11/0910 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / YOLANDE MARY STONE / 02/10/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP EDWIN STONE / 02/10/2009 |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL FREEMAN |
10/07/0810 July 2008 | DIRECTOR APPOINTED HOWARD JAMES BUFFHAM |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/04/0814 April 2008 | DIRECTOR APPOINTED PAUL CLIFFORD FREEMAN |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/01/0720 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0720 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0720 January 2007 | DIRECTOR RESIGNED |
18/01/0718 January 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/10/0612 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/01/0518 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0425 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
03/07/033 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 8 TURNPIKE GATE WICKWAR WOTTON UNDER EDGE GLOS GL12 8ND |
11/04/0311 April 2003 | NEW DIRECTOR APPOINTED |
06/11/026 November 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
07/10/027 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
27/12/0127 December 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
20/06/0120 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0023 October 2000 | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
23/08/0023 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
29/02/0029 February 2000 | DIRECTOR RESIGNED |
06/12/996 December 1999 | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
23/07/9923 July 1999 | NEW DIRECTOR APPOINTED |
02/06/992 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
01/12/981 December 1998 | RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS |
03/10/973 October 1997 | 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