JET LOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

16/07/2516 July 2025 NewChange of details for Mr Keith John Campbell as a person with significant control on 2016-04-06

View Document

16/07/2516 July 2025 NewChange of details for Mrs Leigh Hazel Mellis as a person with significant control on 2016-04-06

View Document

15/07/2515 July 2025 NewChange of details for Mr Keith John Campbell as a person with significant control on 2016-04-06

View Document

15/07/2515 July 2025 NewChange of details for Mr Keith John Campbell as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 NewChange of details for Mrs Leigh Hazel Mellis as a person with significant control on 2016-04-06

View Document

15/07/2515 July 2025 NewChange of details for Mrs Leigh Hazel Mellis as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mrs Leigh Hazel Mellis on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Keith John Campbell on 2025-07-15

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland to 1 Roddinglaw Court, Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 2021-12-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHN CAMPBELL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH HAZEL MELLIS

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH HAZEL WILSON / 01/01/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH CAMPBELL

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3614430001

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH HAZEL WILSON / 31/08/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3614430001

View Document

01/07/141 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/1016 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH HAZEL WILSON / 19/06/2010

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED KEITH JOHN CAMPBELL

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED KEITH JOHN CAMPBELL

View Document

18/06/1018 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1018 June 2010 10/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

17/07/0917 July 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

09/07/099 July 2009 DIRECTOR APPOINTED LEIGH HAZEL WILSON

View Document

23/06/0923 June 2009 ADOPT MEM AND ARTS 19/06/2009

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

19/06/0919 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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