LOGIC SHE TRAINING LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-21 with updates |
23/05/2523 May 2025 | Change of details for Mr Brian Trevor Parish as a person with significant control on 2025-05-19 |
23/05/2523 May 2025 | Director's details changed for Mr Brian Trevor Parish on 2025-05-19 |
18/02/2518 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-21 with updates |
21/05/2421 May 2024 | Director's details changed for Mr Brian Trevor Parish on 2024-05-20 |
21/05/2421 May 2024 | Change of details for Mr Brian Trevor Parish as a person with significant control on 2024-05-20 |
21/05/2421 May 2024 | Change of details for Mr Anthony William Daniels as a person with significant control on 2024-05-20 |
18/03/2418 March 2024 | Director's details changed for Mr Brian Trevor Parish on 2024-02-11 |
27/02/2427 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-21 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/01/235 January 2023 | Registered office address changed from 9 Soundwell Road Staple Hill Bristol BS16 4QG to Unit 65, Station Road Workshops Station Road Kingswood Bristol BS15 4JP on 2023-01-05 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
17/06/2017 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TREVOR PARISH / 17/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
27/06/1727 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ANNE PARISH |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN TREVOR PARISH |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILLIAM DANIELS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/07/1510 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
09/07/159 July 2015 | APPOINTMENT TERMINATED, SECRETARY ANTHONY DANIELS |
09/07/159 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DANIELS |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
08/04/118 April 2011 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 7 SOUNDWELL ROAD STAPLE HILL BRISTOL BS16 4QG |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/03/112 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM DANIELS / 21/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET PARISH / 21/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TREVOR PARISH / 21/05/2010 |
24/05/1024 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/07/089 July 2008 | SECRETARY APPOINTED ANTHONY WILLIAM DANIELS |
30/06/0830 June 2008 | APPOINTMENT TERMINATED SECRETARY CAROLE DANIELS |
30/06/0830 June 2008 | DIRECTOR APPOINTED ANNE MARGARET PARISH |
30/06/0830 June 2008 | DIRECTOR APPOINTED BRIAN TREVOR PARISH |
30/06/0830 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 19 BLACKWOOD CHINE SOUTH WOODHAM FERRERS CHELMSFORD CM3 5FZ |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/01/087 January 2008 | COMPANY NAME CHANGED A W D CONSULTANTS LIMITED CERTIFICATE ISSUED ON 07/01/08 |
22/05/0722 May 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/06/058 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | SECRETARY RESIGNED |
21/05/0321 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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