LIMES 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
25/09/2425 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/10/1813 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR JOHN ANTHONY GERVASIO

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/08/1524 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/08/1429 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/08/1317 August 2013 SAIL ADDRESS CHANGED FROM: C/O MICHAEL A CORLEY & CO. 200 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6DS UNITED KINGDOM

View Document

17/08/1317 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

08/06/138 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/10/124 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

29/08/1129 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/09/105 September 2010 SAIL ADDRESS CREATED

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE LEGH GERVASIO / 11/08/2010

View Document

27/07/1027 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: 2 THE LIMES EYNSFORD ROAD FARNINGHAM KENT DA4 0BL

View Document

15/06/8815 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

02/12/862 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8628 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/8628 November 1986 CERTIFICATE OF INCORPORATION

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