LOGIC PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/03/2527 March 2025 Current accounting period extended from 2025-05-31 to 2025-11-30

View Document

14/11/2414 November 2024 Appointment of Mrs Debra Coulson as a secretary on 2024-11-14

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-05-31

View Document

03/08/243 August 2024 Certificate of change of name

View Document

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

View Accounts

13/03/2413 March 2024 Director's details changed for Mrs Debra Coulson on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mrs Debra Coulson as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr Richard Coulson as a person with significant control on 2024-03-13

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 February 2024 Change of details for Mr Richard Coulson as a person with significant control on 2024-02-28

View Document

20/02/2420 February 2024 Change of details for Miss Susan Maria Bennett as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Mrs Debra Coulson as a person with significant control on 2024-02-20

View Document

31/01/2431 January 2024 Notification of Susan Maria Bennett as a person with significant control on 2024-01-31

View Document

18/12/2318 December 2023 Notification of Richard Coulson as a person with significant control on 2023-12-01

View Document

13/12/2313 December 2023 Change of details for Mrs Debra Coulson as a person with significant control on 2023-12-01

View Document

13/12/2313 December 2023 Appointment of Mr Joshua Adam Johnson as a director on 2023-12-01

View Document

13/12/2313 December 2023 Appointment of Mr Richard Coulson as a director on 2023-12-01

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-05-31

View Document

01/09/231 September 2023 Director's details changed for Mrs Deborah Coulson on 2023-08-31

View Document

01/09/231 September 2023 Cessation of Andrew Spencer Rowley as a person with significant control on 2023-08-31

View Document

01/09/231 September 2023 Change of details for Mrs Deborah Coulson as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mrs Deborah Coulson as a director on 2023-08-31

View Document

31/08/2331 August 2023 Cessation of Craig Peter Geoffrey Hewitt as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Craig Peter Geoffrey Hewitt as a director on 2023-08-31

View Document

31/08/2331 August 2023 Notification of Deborah Coulson as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Caroline Jane Rowley as a director on 2023-08-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

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

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR CRAIG PETER GEOFFREY HEWITT

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG PETER GEOFFREY HEWITT

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

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

View Accounts

12/02/1912 February 2019 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

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 96 BONDGATE PONTEFRACT WEST YORKSHIRE WF8 2LQ

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

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

View Accounts

19/05/1619 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

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

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS CAROLINE JANE ROWLEY

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG HEWITT

View Document

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

View Accounts

21/05/1421 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR CRAIG PETER GEOFFREY HEWITT

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOOTH

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR ANDREW SPENCER ROWLEY

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM ALAMO HOUSE SESSIONS HOUSE YARD PONTEFRACT WEST YORKSHIRE WF8 1BN UNITED KINGDOM

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN BOOTH / 01/02/2013

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 96 BONDGATE PONTEFRACT WF8 2LQ ENGLAND

View Document

11/06/1211 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

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

View Accounts

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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