LOGICAL MEDICAL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

10/06/2510 June 2025 Director's details changed for Miss Karen Rebecca Wald on 2025-06-10

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

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

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN REBECCA WALD / 08/11/2012

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 £ IC 1000/552 25/08/07 £ SR 448@1=448

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAY'S INN LONDON WC1V 6UB

View Document

09/08/019 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/07/9428 July 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/08/9313 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: 9 PARK CRESCENT MEWS EAST LONDON WIN 5HB

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/09/9228 September 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 S386 DISP APP AUDS 27/11/91

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/07/9128 July 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 VARYING SHARE RIGHTS AND NAMES 28/05/91

View Document

11/07/9111 July 1991 CONVE 28/05/91

View Document

11/07/9111 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/903 December 1990 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/02/908 February 1990 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/06/898 June 1989 DISSOLUTION DISCONTINUED

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

30/05/8930 May 1989 REGISTERED OFFICE CHANGED ON 30/05/89 FROM: 9 PARK CRESCENT MEWS EAST LONDON N3 2NL

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM: BROADGATE HOUSE 7 ELOON STREET LONDON EC2M7HD

View Document

08/07/878 July 1987 SECRETARY RESIGNED

View Document

08/07/878 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/07/878 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED VITALMEDIUM LIMITED CERTIFICATE ISSUED ON 25/06/87

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/06/87

View Document

10/04/8710 April 1987 REGISTERED OFFICE CHANGED ON 10/04/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

10/04/8710 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8724 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/8724 February 1987 CERTIFICATE OF INCORPORATION

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