INDEPENDENT LOGISTIC SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08326303 |
Category | Private Limited Company |
Incorporated | 11 Dec 2012 |
Age | 11 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
INDEPENDENT LOGISTIC SOLUTIONS LIMITED is an active private limited company with number 08326303. It was incorporated 11 years, 5 months, 23 days ago, on 11 December 2012. The company address is Efs Global Pendle House Efs Global Pendle House, Burnley, BB11 5SX, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Thomas
Termination date: 2023-09-26
Documents
Appoint person director company with name date
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jordan Alexander Kellett
Appointment date: 2023-09-26
Documents
Mortgage satisfy charge full
Date: 18 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 18 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change account reference date company current extended
Date: 14 Jun 2023
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2024-01-30
Documents
Appoint person director company with name date
Date: 02 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Dean Jones
Appointment date: 2023-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-31
Charge number: 083263030007
Documents
Termination director company with name termination date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Christine Brooks
Termination date: 2023-05-31
Documents
Termination director company with name termination date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-31
Officer name: Anthony George Brooks
Documents
Appoint person director company with name date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-31
Officer name: Mr Robert John Thomas
Documents
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
Change date: 2023-05-31
New address: Efs Global Pendle House Phoenix Way Burnley BB11 5SX
Old address: 24 Picton House Hussar Court Waterlooville PO7 7SQ England
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-30
Documents
Mortgage satisfy charge full
Date: 16 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 22 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083263030004
Documents
Mortgage satisfy charge full
Date: 22 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083263030006
Documents
Mortgage satisfy charge full
Date: 22 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083263030005
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type total exemption full
Date: 06 May 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-30
Documents
Change to a person with significant control
Date: 16 Dec 2021
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ils Holdings Ltd
Change date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Change to a person with significant control
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ils Holdings Ltd
Change date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2020
Action Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-30
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Cessation of a person with significant control
Date: 11 Dec 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony George Brooks
Cessation date: 2019-05-31
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-31
Psc name: Ils Holdings Ltd
Documents
Cessation of a person with significant control
Date: 11 Dec 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-31
Psc name: Susan Christine Brooks
Documents
Cessation of a person with significant control
Date: 11 Dec 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen John Mason
Cessation date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-30
Documents
Termination director company with name termination date
Date: 16 Aug 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Stephen John Mason
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Address
Type: AD01
Old address: Bank Chambers 61 High Street Cranbrook TN17 3EG
Change date: 2019-03-26
New address: 24 Picton House Hussar Court Waterlooville PO7 7SQ
Documents
Change person director company with change date
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Mason
Change date: 2019-03-25
Documents
Change person director company with change date
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Christine Brooks
Change date: 2019-03-25
Documents
Change person director company with change date
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony George Brooks
Change date: 2019-03-25
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-17
Officer name: Mrs Susan Christine Brooks
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony George Brooks
Change date: 2018-12-17
Documents
Change account reference date company previous shortened
Date: 15 Oct 2018
Action Date: 30 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-01-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company current extended
Date: 18 Dec 2013
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Change person director company with change date
Date: 13 Dec 2013
Action Date: 11 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-11
Officer name: Mr Anthony George Brooks
Documents
Mortgage create with deed with charge number
Date: 10 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083263030005
Documents
Mortgage create with deed with charge number
Date: 10 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083263030004
Documents
Mortgage create with deed with charge number
Date: 10 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083263030006
Documents
Legacy
Date: 07 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 06 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 23 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
299 BARNSLEY ROAD,BARNSLEY,S72 8SY
Number: | 11099069 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEBELL COTTAGE,STROUD,GL6 8DR
Number: | 03527734 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A MIDLAND ROAD,OLNEY,MK46 4BL
Number: | 08104073 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NI611417 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
PERSPECTIVE PRODUCTIONS LONDON LIMITED
HIGHVIEW HOUSE, 1ST FLOOR,EPSOM,KT18 5QJ
Number: | 09569980 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIO ECONOMIC ADVANCEMENT LIMITED
LARCH HOUSE,DENMEAD,PO7 6XP
Number: | 09791804 |
Status: | ACTIVE |
Category: | Private Limited Company |