LOGIC WIRELESS EUROPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

28/05/2528 May 2025 Registered office address changed from 12a Vicarage Farm Bisiness Park Winchester Road Fair Oak Hampshire SO50 7HD United Kingdom to 12a Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh SO50 7HD on 2025-05-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Registered office address changed from Luccam House Church Lane Twyford Winchester SO21 1NT England to 12a Vicarage Farm Bisiness Park Winchester Road Fair Oak Hampshire SO50 7HD on 2024-09-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

25/01/2425 January 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/06/2328 June 2023 Director's details changed for Mr William Ray Rowe on 2023-06-20

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

14/03/2314 March 2023 Accounts for a small company made up to 2022-06-30

View Document

01/12/221 December 2022 Termination of appointment of David Hicks as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr William Ray Rowe as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Neill Stanton Bailey as a director on 2022-12-01

View Document

01/12/221 December 2022 Notification of Cse Technologies Pte. Limited as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Logic Technologies Limited as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Scott Alexander Heywood as a director on 2022-12-01

View Document

28/11/2228 November 2022 Notification of Logic Technologies Limited as a person with significant control on 2016-06-24

View Document

28/11/2228 November 2022 Withdrawal of a person with significant control statement on 2022-11-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

09/03/219 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR GUY HOPKINS

View Document

25/02/2025 February 2020 AUDITOR'S RESIGNATION

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / GUY BEAUMONT HOPKINS / 01/07/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HICKS / 05/05/2017

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/09/166 September 2016 DIRECTOR APPOINTED GUY BEAUMONT HOPKINS

View Document

04/08/164 August 2016 DIRECTOR APPOINTED SCOTT ALEXANDER HEYWOOD

View Document

24/06/1624 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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