LOGISTICS SKILLS & CONSULTANCY (MIDLANDS) 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 | Confirmation statement made on 2025-07-21 with no updates |
23/07/2523 July 2025 New | Change of details for Mr Paul Michael Robertson as a person with significant control on 2025-07-21 |
22/07/2522 July 2025 New | Change of details for Mr John Stuart Fox as a person with significant control on 2025-07-21 |
22/07/2522 July 2025 New | Change of details for Mrs Jill Elizabeth Taylor as a person with significant control on 2025-07-21 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Micro company accounts made up to 2023-12-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
13/08/2313 August 2023 | Termination of appointment of John Charlton as a director on 2023-05-09 |
13/08/2313 August 2023 | Notification of Jill Elizabeth Taylor as a person with significant control on 2023-05-09 |
13/08/2313 August 2023 | Notification of Paul Michael Robertson as a person with significant control on 2023-05-09 |
13/08/2313 August 2023 | Confirmation statement made on 2023-07-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
30/04/1830 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
27/04/1827 April 2018 | PREVEXT FROM 31/07/2017 TO 31/12/2017 |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLTON / 01/01/2018 |
05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM DESIGN WORKS WILLIAM STREET FELLING GATESHEAD TYNE AND WEAR NE10 0JP ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 25 APEX BUSINESS VILLAGE ANNITSFORD CRAMLINGTON NORTHUMBERLAND NE23 7BF UNITED KINGDOM |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/07/1522 July 2015 | 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