Advanced company searchLink opens in new window

LONDON INDUSTRIAL SUPPLIES LIMITED

Company number 03053025

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)
16 Aug 2023 AA Total exemption full accounts made up to 29 June 2022
14 Aug 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 29 June 2021
10 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 29 June 2020
01 Jul 2021 TM01 Termination of appointment of Riccardo Anthony Ferrari as a director on 30 June 2021
28 Jun 2021 AA01 Current accounting period shortened from 29 June 2020 to 28 June 2020
11 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
29 Mar 2021 PSC04 Change of details for Mr Anthony John Richard Wilkins as a person with significant control on 17 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Riccardo Anthony Ferrari on 17 March 2021
29 Mar 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Anthony John Richard Wilkins on 17 March 2021
09 Jun 2020 CH01 Director's details changed for Mr Anthony John Richard Wilkins on 1 January 2020
09 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
29 Mar 2020 AA Total exemption full accounts made up to 29 June 2019
14 Jun 2019 AA Total exemption full accounts made up to 29 June 2018
05 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
29 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
03 Jul 2018 AP01 Appointment of Mr Riccardo Anthony Ferrari as a director on 1 July 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
05 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
04 Jan 2018 TM02 Termination of appointment of Deborah Anne Nicholls as a secretary on 4 January 2018
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100