LOGISTICS FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
11/07/2511 July 2025 Liquidators' statement of receipts and payments to 2025-05-24

View Document

26/07/2426 July 2024 Liquidators' statement of receipts and payments to 2024-05-24

View Document

19/10/2319 October 2023 Registered office address changed from Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU to 27 Byrom Street Manchester M3 4PF on 2023-10-19

View Document

09/06/239 June 2023 Registered office address changed from Unit 1, Link 25 Business Park Wigan Road Ashton-in-Makerfield Wigan WN4 0DA England to Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU on 2023-06-09

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Appointment of a voluntary liquidator

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Statement of affairs

View Document

05/06/235 June 2023 Resolutions

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-01

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Unaudited abridged accounts made up to 2020-07-01

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

01/07/211 July 2021 Annual accounts for year ending 01 Jul 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

24/06/2124 June 2021 Previous accounting period extended from 2020-06-30 to 2020-07-01

View Document

01/07/201 July 2020 Annual accounts for year ending 01 Jul 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 CESSATION OF THOMAS JAMES DOLAN AS A PSC

View Document

16/07/1916 July 2019 CESSATION OF DCS RECRUITMENT LIMITED AS A PSC

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM UNIT 10 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BB ENGLAND

View Document

16/04/1916 April 2019 COMPANY NAME CHANGED DCS HIRE LIMITED CERTIFICATE ISSUED ON 16/04/19

View Document

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES DOLAN

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DCS RECRUITMENT LIMITED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM GROUND FLOOR THE TOWER DEVA CITY OFFICE PARK TRINITY WAY SALFORD GREATER MANCHESTER M3 7BF

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DOLAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM JOHN SWIFT BUILDING 19 MASON STREET MANCHESTER M4 5FT UNITED KINGDOM

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MAXTARP LTD


  • 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