LOGISTICS SKILLS & CONSULTANCY (MIDLANDS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

23/07/2523 July 2025 NewChange of details for Mr Paul Michael Robertson as a person with significant control on 2025-07-21

View Document

22/07/2522 July 2025 NewChange of details for Mr John Stuart Fox as a person with significant control on 2025-07-21

View Document

22/07/2522 July 2025 NewChange of details for Mrs Jill Elizabeth Taylor as a person with significant control on 2025-07-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/08/2313 August 2023 Termination of appointment of John Charlton as a director on 2023-05-09

View Document

13/08/2313 August 2023 Notification of Jill Elizabeth Taylor as a person with significant control on 2023-05-09

View Document

13/08/2313 August 2023 Notification of Paul Michael Robertson as a person with significant control on 2023-05-09

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLTON / 01/01/2018

View Document

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

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 25 APEX BUSINESS VILLAGE ANNITSFORD CRAMLINGTON NORTHUMBERLAND NE23 7BF UNITED KINGDOM

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1522 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information