NORTHANTS LOGISTICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
07/10/247 October 2024 | Application to strike the company off the register |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
10/11/2210 November 2022 | Micro company accounts made up to 2022-03-31 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/10/1929 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH GRANT / 29/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
11/12/1511 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/12/1313 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/01/1321 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/115 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GRANT / 01/10/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GRANT / 01/10/2009 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/08/0928 August 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
27/08/0927 August 2009 | LOCATION OF DEBENTURE REGISTER |
27/08/0927 August 2009 | LOCATION OF REGISTER OF MEMBERS |
27/08/0927 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH HEARN / 30/06/2008 |
27/08/0927 August 2009 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 7 CARLOW ROAD RINGSTEAD KETTERING NORTHAMPTONSHIRE NN14 4DW UNITED KINGDOM |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 4 PAVILION COURT, 600 PAVILION DRIVE, BRACKMILLS, NORTHAMPTON NORTHAMPTONSHIRE NN4 7SL |
01/02/091 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
16/01/0816 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/12/0620 December 2006 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 4 PAVILLION COURT 600 PAVILLION DRIVE BRACKMILLS, NORTHAMPTON NORTHAMPTONSHIRE NN4 7SL |
20/12/0620 December 2006 | LOCATION OF REGISTER OF MEMBERS |
20/12/0620 December 2006 | LOCATION OF DEBENTURE REGISTER |
20/12/0620 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
06/12/056 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/12/056 December 2005 | SECRETARY RESIGNED |
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