Advanced company searchLink opens in new window

LOGISTICS EMPLOYMENT TRAINING SERVICES LIMITED

Company number 05914145

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)
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
24 Aug 2017 PSC01 Notification of William Mclean as a person with significant control on 1 December 2016
24 Aug 2017 PSC04 Change of details for Mr Steven Barker as a person with significant control on 1 December 2016
24 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
08 Aug 2017 AA Micro company accounts made up to 31 December 2016
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 190
24 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 120
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120
28 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 19 September 2013
  • GBP 120
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
29 Aug 2013 CH01 Director's details changed for Mr William Robert Mclean on 23 August 2013
29 Aug 2013 CH01 Director's details changed for Steven Barker on 23 August 2013
08 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
23 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2