LOGIC PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
27/03/2527 March 2025 | Current accounting period extended from 2025-05-31 to 2025-11-30 |
14/11/2414 November 2024 | Appointment of Mrs Debra Coulson as a secretary on 2024-11-14 |
15/10/2415 October 2024 | Micro company accounts made up to 2024-05-31 |
03/08/243 August 2024 | Certificate of change of name |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/03/2413 March 2024 | Director's details changed for Mrs Debra Coulson on 2024-03-13 |
13/03/2413 March 2024 | Change of details for Mrs Debra Coulson as a person with significant control on 2024-03-13 |
13/03/2413 March 2024 | Change of details for Mr Richard Coulson as a person with significant control on 2024-03-13 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
28/02/2428 February 2024 | Change of details for Mr Richard Coulson as a person with significant control on 2024-02-28 |
20/02/2420 February 2024 | Change of details for Miss Susan Maria Bennett as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Change of details for Mrs Debra Coulson as a person with significant control on 2024-02-20 |
31/01/2431 January 2024 | Notification of Susan Maria Bennett as a person with significant control on 2024-01-31 |
18/12/2318 December 2023 | Notification of Richard Coulson as a person with significant control on 2023-12-01 |
13/12/2313 December 2023 | Change of details for Mrs Debra Coulson as a person with significant control on 2023-12-01 |
13/12/2313 December 2023 | Appointment of Mr Joshua Adam Johnson as a director on 2023-12-01 |
13/12/2313 December 2023 | Appointment of Mr Richard Coulson as a director on 2023-12-01 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-05-31 |
01/09/231 September 2023 | Director's details changed for Mrs Deborah Coulson on 2023-08-31 |
01/09/231 September 2023 | Cessation of Andrew Spencer Rowley as a person with significant control on 2023-08-31 |
01/09/231 September 2023 | Change of details for Mrs Deborah Coulson as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Appointment of Mrs Deborah Coulson as a director on 2023-08-31 |
31/08/2331 August 2023 | Cessation of Craig Peter Geoffrey Hewitt as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Termination of appointment of Craig Peter Geoffrey Hewitt as a director on 2023-08-31 |
31/08/2331 August 2023 | Notification of Deborah Coulson as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with updates |
31/08/2331 August 2023 | Termination of appointment of Caroline Jane Rowley as a director on 2023-08-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-01 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/02/2316 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
01/07/201 July 2020 | DIRECTOR APPOINTED MR CRAIG PETER GEOFFREY HEWITT |
01/07/201 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG PETER GEOFFREY HEWITT |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 96 BONDGATE PONTEFRACT WEST YORKSHIRE WF8 2LQ |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/09/1418 September 2014 | DIRECTOR APPOINTED MRS CAROLINE JANE ROWLEY |
18/09/1418 September 2014 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HEWITT |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
09/12/139 December 2013 | DIRECTOR APPOINTED MR CRAIG PETER GEOFFREY HEWITT |
09/12/139 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOOTH |
09/12/139 December 2013 | DIRECTOR APPOINTED MR ANDREW SPENCER ROWLEY |
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 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN BOOTH / 01/02/2013 |
17/05/1317 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 96 BONDGATE PONTEFRACT WF8 2LQ ENGLAND |
11/06/1211 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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