JET LOGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-06-11 with updates |
16/07/2516 July 2025 New | Change of details for Mr Keith John Campbell as a person with significant control on 2016-04-06 |
16/07/2516 July 2025 New | Change of details for Mrs Leigh Hazel Mellis as a person with significant control on 2016-04-06 |
15/07/2515 July 2025 New | Change of details for Mr Keith John Campbell as a person with significant control on 2016-04-06 |
15/07/2515 July 2025 New | Change of details for Mr Keith John Campbell as a person with significant control on 2025-07-15 |
15/07/2515 July 2025 New | Change of details for Mrs Leigh Hazel Mellis as a person with significant control on 2016-04-06 |
15/07/2515 July 2025 New | Change of details for Mrs Leigh Hazel Mellis as a person with significant control on 2025-07-15 |
15/07/2515 July 2025 New | Director's details changed for Mrs Leigh Hazel Mellis on 2025-07-15 |
15/07/2515 July 2025 New | Director's details changed for Mr Keith John Campbell on 2025-07-15 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/09/2317 September 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
23/08/1823 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHN CAMPBELL |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH HAZEL MELLIS |
28/06/1728 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH HAZEL WILSON / 01/01/2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, DIRECTOR KEITH CAMPBELL |
31/10/1631 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3614430001 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/07/152 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
01/07/151 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH HAZEL WILSON / 31/08/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/08/1427 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3614430001 |
01/07/141 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/07/132 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/07/126 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/07/1016 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH HAZEL WILSON / 19/06/2010 |
25/06/1025 June 2010 | DIRECTOR APPOINTED KEITH JOHN CAMPBELL |
25/06/1025 June 2010 | DIRECTOR APPOINTED KEITH JOHN CAMPBELL |
18/06/1018 June 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/06/1018 June 2010 | 10/06/10 STATEMENT OF CAPITAL GBP 1000 |
17/07/0917 July 2009 | CURRSHO FROM 30/06/2010 TO 31/12/2009 |
09/07/099 July 2009 | DIRECTOR APPOINTED LEIGH HAZEL WILSON |
23/06/0923 June 2009 | ADOPT MEM AND ARTS 19/06/2009 |
23/06/0923 June 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT |
19/06/0919 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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