LOGIC SOFTWARE DESIGN LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Unit 2 Talbot Green Business Park Heol-Y-Twyn Talbot Green CF72 9FG to The Embassy 389 Newport Road Cardiff CF24 1TP on 2025-07-24

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/12/2115 December 2021 Appointment of Mrs Rachel Elizabeth Davidson as a director on 2021-12-06

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/02/204 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CESSATION OF ONE TEAM LOGIC LIMITED AS A PSC

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

29/01/1929 January 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEPHEN DAVIDSON

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY DARRYL MORTON

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR DARRYL MORTON

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD MURPHY

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR ANDREW STEPHEN DAVIDSON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 ADOPT ARTICLES 22/05/2018

View Document

30/05/1830 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 1100

View Document

29/05/1829 May 2018 CESSATION OF DARRYL SCOTT MORTON AS A PSC

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONE TEAM LOGIC LIMITED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

02/03/182 March 2018 01/06/17 STATEMENT OF CAPITAL GBP 1101

View Document

26/01/1826 January 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 DIRECTOR APPOINTED MR RONALD HENDERSON MURPHY

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

03/02/173 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD MURPHY

View Document

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 20 WESTERN COURTYARD TALYGARN PONTYCLUN CF72 9WR

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HENDERSON MURPHY / 22/01/2013

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HENDERSON MURPHY / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL SCOTT MORTON / 25/01/2010

View Document

14/01/1014 January 2010 SECRETARY APPOINTED MR DARRYL MORTON

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY RUSSELL HEATH

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 8 DERYN COURT PENTWYN BUSINESS CENTRE WHARFDALE ROAD CARDIFF CF23 7HA

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 8 DERYN COURT PENTWYN BUSINES CENTRE WHARFEDALE ROAD CARDIFF CF23 7HB

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: C/O RUSSELL HEATH ACCOUNTANTS ENTERPRISE HOUSE OFFICE 22 126/127 BUTE STREET CARDIFF CF10 5LE

View Document

16/02/0516 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/027 May 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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