LOGIC ELECTRICAL HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-05 with updates |
05/03/255 March 2025 | Change of details for Logic Electrical 2024 Ltd as a person with significant control on 2024-05-10 |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
09/07/249 July 2024 | Resolutions |
09/07/249 July 2024 | Resolutions |
09/07/249 July 2024 | Memorandum and Articles of Association |
10/06/2410 June 2024 | Termination of appointment of Thomas Samuel Michael Blackburn as a secretary on 2024-06-10 |
10/06/2410 June 2024 | Appointment of Mr Ian Daniel Blackburn as a secretary on 2024-06-10 |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Sub-division of shares on 2024-05-03 |
15/05/2415 May 2024 | Resolutions |
08/05/248 May 2024 | Cessation of Stephen Derek Partington as a person with significant control on 2024-05-03 |
08/05/248 May 2024 | Cessation of Capital & Growth Assets Llp as a person with significant control on 2024-05-03 |
08/05/248 May 2024 | Notification of Logic Electrical 2004 Ltd as a person with significant control on 2024-05-03 |
08/05/248 May 2024 | Change of details for Logic Electrical 2004 Ltd as a person with significant control on 2024-05-03 |
22/04/2422 April 2024 | Memorandum and Articles of Association |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with updates |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Resolutions |
04/03/244 March 2024 | Purchase of own shares. |
30/11/2330 November 2023 | Micro company accounts made up to 2023-03-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
03/02/233 February 2023 | Director's details changed for Mr Stephen Derek Partington on 2023-02-01 |
03/02/233 February 2023 | Change of details for Capital & Growth Assets Llp as a person with significant control on 2023-02-01 |
28/09/2228 September 2022 | Change of details for Mr Stephen Derek Partington as a person with significant control on 2022-09-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/06/2118 June 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 2021-06-18 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/11/202 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
07/06/177 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/09/153 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/02/1512 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/09/149 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
10/06/1410 June 2014 | ADOPT ARTICLES 19/05/2014 |
10/06/1410 June 2014 | STATEMENT OF COMPANY'S OBJECTS |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | SECRETARY APPOINTED MR THOMAS SAMUEL MICHAEL BLACKBURN |
21/03/1421 March 2014 | APPOINTMENT TERMINATED, SECRETARY IAN BLACKBURN |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
03/09/123 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/09/112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN DEREK PARTINGTON / 01/09/2011 |
02/09/112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN DANIEL BLACKBURN / 01/09/2011 |
02/09/112 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/12/109 December 2010 | SECRETARY APPOINTED MR IAN DANIEL BLACKBURN |
09/12/109 December 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BLACKBURN |
03/09/103 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
04/08/104 August 2010 | SHARE AGREEMENT OTC |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM BERKELEY HOUSE WENDOVER ROAD RACKHEATH NORWICH NORFOLK NR13 6LH |
03/09/093 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARTINGTON / 15/08/2009 |
03/09/093 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
23/12/0723 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
03/10/073 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/074 September 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
14/07/0714 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/05/0731 May 2007 | COMPANY NAME CHANGED LOGIC CONTROL SERVICES 2006 LIMI TED CERTIFICATE ISSUED ON 31/05/07 |
01/11/061 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/09/0618 September 2006 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
18/09/0618 September 2006 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: BERKLEY HOUSE, WENDOVER ROAD BRACK HEATH NORWICH NR13 6LH |
08/09/068 September 2006 | NEW DIRECTOR APPOINTED |
08/09/068 September 2006 | DIRECTOR RESIGNED |
08/09/068 September 2006 | NEW SECRETARY APPOINTED |
08/09/068 September 2006 | SECRETARY RESIGNED |
08/09/068 September 2006 | NEW DIRECTOR APPOINTED |
31/08/0631 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOGIC ELECTRICAL HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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