- Company Overview for LOGISTICS OPERATIONS LIMITED (05792398)
- Filing history for LOGISTICS OPERATIONS LIMITED (05792398)
- People for LOGISTICS OPERATIONS LIMITED (05792398)
- Charges for LOGISTICS OPERATIONS LIMITED (05792398)
- Registers for LOGISTICS OPERATIONS LIMITED (05792398)
- More for LOGISTICS OPERATIONS LIMITED (05792398)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
06 Jun 2018 | TM01 | Termination of appointment of Lee Andrew Power as a director on 22 May 2018 | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
23 May 2018 | PSC02 | Notification of Diamond Couriers Ltd as a person with significant control on 30 April 2018 | |
23 May 2018 | PSC07 | Cessation of Danny James Smith as a person with significant control on 30 April 2018 | |
23 May 2018 | PSC07 | Cessation of Peter John England as a person with significant control on 30 April 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Apr 2017 | AD02 | Register inspection address has been changed from Diamond House Unit 23 Birches Industrial Estate East Grinstead West Sussex RH19 1XZ England to Unit 1 the Felbridge Centre, Imberhorne Lane East Grinstead RH19 1XP | |
05 Apr 2017 | CH01 | Director's details changed for Mr Lee Andrew Power on 4 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mr Danny James Smyth on 4 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mr Peter John England on 4 April 2017 | |
05 Apr 2017 | CH03 | Secretary's details changed for Mrs Maria Esther Smyth on 4 April 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
10 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
25 Jan 2017 | CH01 | Director's details changed for Mr Lee Andrew Power on 25 January 2017 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Danny James Smyth on 1 December 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Peter John England on 31 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Danny James Smyth on 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
29 Mar 2016 | CH01 | Director's details changed for Mr Lee Andrew Power on 29 March 2016 | |
29 Mar 2016 | CH03 | Secretary's details changed for Mrs Maria Esther Smyth on 29 March 2016 | |
01 Feb 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 31 August 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|