Advanced company searchLink opens in new window

LOGISTICS OPERATIONS LIMITED

Company number 05792398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 300
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
  • GBP 300