Advanced company searchLink opens in new window

LTS GLOBAL SOLUTIONS LIMITED

Company number 04441395

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)
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
02 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
02 Apr 2018 CH01 Director's details changed for Mr Mieza Baig on 1 January 2018
02 Apr 2018 AP01 Appointment of Mr Mieza Baig as a director on 1 January 2018
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 110
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
24 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
12 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
26 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Aug 2015 MR01 Registration of charge 044413950002, created on 17 August 2015
09 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Oct 2014 AD01 Registered office address changed from Cedars Industrial Estate Unit C1, Coton Road Nether Whitacre, Coleshill Birmingham B46 2HH to 46 Tilton Road Birmingham B9 4PP on 30 October 2014
30 Jul 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
27 Jul 2013 AP01 Appointment of Mr David Hands as a director
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Oct 2012 AD01 Registered office address changed from Wellington House Starley Way Birmingham International Park Solihull West Midlands B37 7HB United Kingdom on 18 October 2012
27 Jul 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
08 May 2012 AP01 Appointment of Mr Leslie Nunn as a director
08 May 2012 TM02 Termination of appointment of Stephen Sterland as a secretary