CREATIVE LOGIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

25/03/2125 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/01/2013 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1925 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/04/186 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON JAMES WATSON

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY JANE WATSON

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 AMENDING 296 APPOINTMENT OF DIRECTOR JONATHON JAMES WATSON

View Document

01/08/141 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON JAMES WATSON / 30/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE WATSON / 30/07/2010

View Document

15/11/0915 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 30/07/09 ANNUAL RETURN SHUTTLE

View Document

04/12/084 December 2008 31/07/08 ANNUAL ACCTS

View Document

13/08/0813 August 2008 30/07/08 ANNUAL RETURN SHUTTLE

View Document

19/02/0819 February 2008 31/07/07 ANNUAL ACCTS

View Document

28/12/0728 December 2007 MORTGAGE SATISFACTION

View Document

02/10/072 October 2007 30/07/07 ANNUAL RETURN SHUTTLE

View Document

13/04/0713 April 2007 31/07/06 ANNUAL ACCTS

View Document

08/09/068 September 2006 30/07/06 ANNUAL RETURN SHUTTLE

View Document

31/03/0631 March 2006 31/07/05 ANNUAL ACCTS

View Document

28/03/0628 March 2006 CHANGE OF ARD

View Document

14/08/0514 August 2005 30/07/05 ANNUAL RETURN SHUTTLE

View Document

27/01/0527 January 2005 30/06/04 ANNUAL ACCTS

View Document

01/09/041 September 2004 30/07/04 ANNUAL RETURN SHUTTLE

View Document

01/09/041 September 2004 30/07/03 ANNUAL RETURN SHUTTLE

View Document

04/12/034 December 2003 30/06/03 ANNUAL ACCTS

View Document

05/11/025 November 2002 PARS RE MORTAGE

View Document

22/10/0222 October 2002 30/07/02 ANNUAL RETURN SHUTTLE

View Document

03/10/023 October 2002 30/06/02 ANNUAL ACCTS

View Document

01/05/021 May 2002 PARS RE MORTAGE

View Document

04/03/024 March 2002 PARS RE MORTAGE

View Document

15/01/0215 January 2002 PARS RE MORTAGE

View Document

11/09/0111 September 2001 30/06/01 ANNUAL ACCTS

View Document

14/08/0114 August 2001 SPECIAL/EXTRA RESOLUTION

View Document

04/08/014 August 2001 30/07/01 ANNUAL RETURN SHUTTLE

View Document

19/05/0119 May 2001 RETURN OF ALLOT OF SHARES

View Document

03/05/013 May 2001 PARS RE MORTAGE

View Document

18/12/0018 December 2000 30/06/00 ANNUAL ACCTS

View Document

01/08/001 August 2000 30/07/00 ANNUAL RETURN SHUTTLE

View Document

22/09/9922 September 1999 CHANGE IN SIT REG ADD

View Document

15/09/9915 September 1999 CHANGE OF ARD

View Document

15/09/9915 September 1999 CHANGE OF DIRS/SEC

View Document

15/09/9915 September 1999 CHANGE OF DIRS/SEC

View Document

30/07/9930 July 1999 ARTICLES

View Document

30/07/9930 July 1999 MEMORANDUM

View Document

30/07/9930 July 1999 DECLN COMPLNCE REG NEW CO

View Document

30/07/9930 July 1999 PARS RE DIRS/SIT REG OFF

View Document

13/07/9913 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information