LOGIC ALUMINIUM SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Change of details for Mr Murray David Pullen as a person with significant control on 2025-05-22 |
22/05/2522 May 2025 | Change of details for Mrs Joanne Catherine Pullen as a person with significant control on 2023-08-09 |
22/05/2522 May 2025 | Change of details for Mr Richard Mckenzie as a person with significant control on 2025-05-22 |
28/02/2528 February 2025 | Termination of appointment of Joanne Pullen as a director on 2025-02-28 |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-06-10 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-10-31 |
09/12/219 December 2021 | Termination of appointment of Timothy Nutt as a director on 2021-12-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-26 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/08/202 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
09/01/209 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/08/193 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
18/01/1918 January 2019 | DIRECTOR APPOINTED MR RICHARD MCKENZIE |
06/01/196 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
17/03/1817 March 2018 | DIRECTOR APPOINTED MR TIMOTHY NUTT |
17/03/1817 March 2018 | DIRECTOR APPOINTED MR GARY KEEN |
24/12/1724 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/04/1626 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER |
21/02/1621 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/12/1513 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/01/1511 January 2015 | Annual return made up to 26 November 2014 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/02/1422 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/12/132 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE PULLEN / 01/11/2013 |
02/12/132 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
01/12/131 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY DAVID PULLEN / 01/11/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/02/1320 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/01/1320 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/12/1229 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/01/1220 January 2012 | Annual return made up to 26 November 2011 with full list of shareholders |
20/01/1220 January 2012 | DIRECTOR APPOINTED MRS JOANNE PULLEN |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | CURRSHO FROM 31/03/2012 TO 31/10/2011 |
14/12/1014 December 2010 | APPOINTMENT TERMINATED, SECRETARY JOANNE PULLEN |
14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM UNIT 12 MOORBRIDGECOURT HUCKNALL LANE BULWELL NOTTINGHAM NG6 8AJ |
14/12/1014 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/10/1029 October 2010 | DIRECTOR APPOINTED MR JAMES FOSTER |
19/01/1019 January 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY DAVID PULLEN / 01/12/2009 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/08/0826 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY PULLEN / 26/08/2008 |
26/08/0826 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE PULLEN / 26/08/2008 |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/01/0716 January 2007 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/02/058 February 2005 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
02/12/032 December 2003 | SECRETARY RESIGNED |
02/12/032 December 2003 | DIRECTOR RESIGNED |
02/12/032 December 2003 | NEW SECRETARY APPOINTED |
02/12/032 December 2003 | NEW DIRECTOR APPOINTED |
26/11/0326 November 2003 | 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