LOGIC ELECTRICAL CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Appointment of Mr Ian Daniel Blackburn as a secretary on 2024-11-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

24/07/2424 July 2024 Change of details for Logic Electrical 2024 Ltd as a person with significant control on 2024-05-10

View Document

10/06/2410 June 2024 Termination of appointment of Thomas Samuel Michael Blackburn as a secretary on 2024-06-10

View Document

08/05/248 May 2024 Cessation of Stephen Derek Partington as a person with significant control on 2024-05-03

View Document

08/05/248 May 2024 Notification of Logic Electrical 2024 Ltd as a person with significant control on 2024-05-03

View Document

08/05/248 May 2024 Cessation of Capital & Growth Assets Llp as a person with significant control on 2024-05-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

03/02/233 February 2023 Change of details for Capital & Growth Assets Llp as a person with significant control on 2023-02-01

View Document

03/02/233 February 2023 Director's details changed for Mr Stephen Derek Partington on 2023-02-01

View Document

28/09/2228 September 2022 Change of details for Mr Stephen Derek Partington as a person with significant control on 2022-09-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Registered office address changed from 7 Tilia Court Rackheath Industrial Estate, Rackheath Norwich Norfolk NR13 6SX to 6 Broadmead Green Thorpe End Norwich NR13 5DE on 2021-08-03

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

14/05/2114 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/11/202 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/05/1931 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/155 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1424 October 2014 ADOPT ARTICLES 30/09/2014

View Document

15/10/1415 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MR THOMAS SAMUEL MICHAEL BLACKBURN

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY IAN BLACKBURN

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN DANIEL BLACKBURN / 26/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN DEREK PARTINGTON / 26/07/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 SECRETARY APPOINTED MR IAN DANIEL BLACKBURN

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BLACKBURN

View Document

27/07/1027 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM BERKELEY HOUSE, WENDOVER RD RACKHEATH IND EST RACKHEATH NORWICH NORFOLK NR13 6LH

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARTINGTON / 20/07/2009

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/08/0512 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: BERKELEY HOUSE WENDOVER ROAD RACKHEATH INDUSTRIAL ESTATE RACKHEATH, NORWICH, NORFOLK NR13 6LH

View Document

10/08/0510 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: C/O PRICE BAILEY LLP HORSE FAIR HOUSE 19 ST FAITHS LANE NORWICH NORFOLK NR1 1NE

View Document

01/11/041 November 2004 COMPANY NAME CHANGED P.J. ALLISON (ELECTRICAL) LIMITE D CERTIFICATE ISSUED ON 01/11/04

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: UNIT 10 SHEPHERDS BUSINESS PARK NORWICH ROAD LENWADE NORFOLK NR9 5SH

View Document

08/10/038 October 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 5 ST. WALSTANS CLOSE COSTESSEY NORWICH NR5 0TW

View Document

23/09/0223 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 ACC. REF. DATE EXTENDED FROM 30/05/02 TO 30/11/02

View Document

23/09/0223 September 2002 AUDITOR'S RESIGNATION

View Document

06/09/026 September 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 REGISTERED OFFICE CHANGED ON 08/09/91

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

26/07/8926 July 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

13/01/8713 January 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 31/05/85

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