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 - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-13 with no updates |
02/06/252 June 2025 | Appointment of Mrs Agnieszka Ewa Shemilt as a director on 2025-06-01 |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-13 with no updates |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/10/202 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069036460001 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/12/1915 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/05/1827 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/05/1531 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM ST JOHNS CHAMBERS 748 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DZ |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SHEMILT / 12/10/2011 |
31/05/1131 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SHEMILT / 13/05/2010 |
08/06/108 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
12/04/1012 April 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
18/05/0918 May 2009 | DIRECTOR APPOINTED PAUL ANTHONY SHEMILT |
13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/05/0913 May 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 1ST LOGIC ELECTRICAL INSTALLATIONS AND CONTROL SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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