1ST LOGIC ELECTRICAL INSTALLATIONS AND CONTROL SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

02/06/252 June 2025 Appointment of Mrs Agnieszka Ewa Shemilt as a director on 2025-06-01

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

09/04/249 April 2024 Registered office address changed from 98 Bournemouth Road Parkstone Poole Dorset BH14 9HY to 27 Florence Road 27 Florence Road Poole BH14 9JF on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/10/202 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069036460001

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/05/1531 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM ST JOHNS CHAMBERS 748 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DZ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SHEMILT / 12/10/2011

View Document

31/05/1131 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SHEMILT / 13/05/2010

View Document

08/06/108 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED PAUL ANTHONY SHEMILT

View Document

13/05/0913 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company