LOG-I-KAL SOLUTIONS LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-05-31

View Document

26/10/2326 October 2023 Change of details for Mr Craig Young as a person with significant control on 2023-03-31

View Document

26/10/2326 October 2023 Director's details changed for Mr Craig Young on 2023-03-31

View Document

25/10/2325 October 2023 Registered office address changed from 84 84 Caldercruix Crescent Livingston West Lothian EH54 7FT Scotland to 33 B Station Road Uphall Broxburn EH52 5DX on 2023-10-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/12/2213 December 2022 Director's details changed for Mr Craig Young on 2022-12-13

View Document

13/12/2213 December 2022 Change of details for Mr Craig Young as a person with significant control on 2022-12-13

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

27/10/2227 October 2022 Registered office address changed from 150 Uphall Station Road Pumpherston Livingston EH53 0PD Scotland to 84 84 Caldercruix Crescent Livingston West Lothian EH54 7FT on 2022-10-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from James Young House Drumshoreland Road Pumpherston Livingston EH53 0LQ Scotland to 150 Uphall Station Road Pumpherston Livingston EH53 0PD on 2022-01-18

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG YOUNG / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG YOUNG / 10/01/2020

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 11 WESTER MOFFAT AVENUE AIRDRIE LANARKSHIRE ML6 8LY SCOTLAND

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR LYNN YOUNG

View Document

29/03/1929 March 2019 CESSATION OF LYNN JANETTE YOUNG AS A PSC

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN JANETTE YOUNG / 31/03/2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 38 COLLIERTREE ROAD AIRDRIE ML6 7DR

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG YOUNG / 31/03/2016

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

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

View Document

23/06/1423 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/06/124 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/05/1113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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