LOGISTICS TRAINING 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 |
|---|---|
| 02/10/252 October 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 20/12/2420 December 2024 | Notification of Alyson Louise Madeley Davies as a person with significant control on 2016-04-06 |
| 13/12/2413 December 2024 | Change of details for Mr Adrian Richard Madeley as a person with significant control on 2024-12-13 |
| 13/12/2413 December 2024 | Change of details for Miss Alyson Louise Madeley Davis as a person with significant control on 2024-12-13 |
| 30/09/2430 September 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-15 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 18/04/2318 April 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 26/04/2126 April 2021 | 31/01/21 UNAUDITED ABRIDGED |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
| 20/11/2020 November 2020 | 31/01/20 UNAUDITED ABRIDGED |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 04/09/194 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALYSON LOUISE DAVIS / 18/07/2019 |
| 18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MISS ALYSON LOUISE DAVIS / 18/07/2019 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
| 31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
| 13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 213 DERBYSHIRE LANE NORTON LEES SHEFFIELD SOUTH YORKSHIRE S8 8SA |
| 13/03/1813 March 2018 | Registered office address changed from , 213 Derbyshire Lane, Norton Lees, Sheffield, South Yorkshire, S8 8SA to 18 Broadfield Road Sheffield S8 0XJ on 2018-03-13 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 18/01/1618 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 19/01/1519 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 16/01/1416 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 17/01/1317 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
| 03/07/123 July 2012 | DIRECTOR APPOINTED MISS ALYSON LOUISE DAVIS |
| 16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 16/01/1216 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 31/01/1131 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN RICHARD MADELEY / 08/06/2010 |
| 08/06/108 June 2010 | Registered office address changed from , 82 Woodseats Road, Woodseats, Sheffield, South Yorkshire, S8 0PJ, United Kingdom on 2010-06-08 |
| 08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 82 WOODSEATS ROAD WOODSEATS SHEFFIELD SOUTH YORKSHIRE S8 0PJ UNITED KINGDOM |
| 15/01/1015 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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