LOGICALL UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewFull accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

09/10/249 October 2024 Resolutions

View Document

09/10/249 October 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Termination of appointment of Peter Damian O'brien as a director on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Martin John Rue as a director on 2024-06-14

View Document

14/05/2414 May 2024 Change of name notice

View Document

14/05/2414 May 2024 Certificate of change of name

View Document

01/05/241 May 2024 Appointment of Mr Kevin John Mcnamara as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Adam Williams as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Nicol Brannan as a director on 2024-05-01

View Document

05/01/245 January 2024 Change of details for Ng Logistics Limited as a person with significant control on 2023-12-27

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/01/245 January 2024 Director's details changed for Janssen Group of Companies B.V. on 2023-11-08

View Document

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

View Accounts

20/12/2320 December 2023 Registration of charge 009817710008, created on 2023-12-20

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

13/06/2313 June 2023 Director's details changed for Peter Damian O'brien on 2023-06-01

View Document

13/06/2313 June 2023 Director's details changed for Martin John Rue on 2023-06-01

View Document

22/04/2322 April 2023 Full accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Annual return made up to 2004-06-12 with full list of shareholders

View Document

21/03/2321 March 2023 Termination of appointment of Kevin John Mcnamara as a director on 2023-03-14

View Document

21/03/2321 March 2023 Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Unit 1, the Griffin Centre Staines Road Feltham TW14 0HS on 2023-03-21

View Document

21/03/2321 March 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

21/03/2321 March 2023 Appointment of Janssen Group of Companies B.V. as a director on 2023-03-14

View Document

21/03/2321 March 2023 Termination of appointment of Martin John Rue as a secretary on 2023-03-14

View Document

10/03/2310 March 2023 Change of share class name or designation

View Document

09/03/239 March 2023 Satisfaction of charge 009817710007 in full

View Document

09/03/239 March 2023 Satisfaction of charge 3 in full

View Document

08/03/238 March 2023 Satisfaction of charge 6 in full

View Document

08/03/238 March 2023 Satisfaction of charge 4 in full

View Document

05/01/235 January 2023 Termination of appointment of Gary Dean as a secretary on 2022-12-14

View Document

05/01/235 January 2023 Appointment of Mr Martin John Rue as a secretary on 2022-12-14

View Document

05/01/235 January 2023 Termination of appointment of Gary Dean as a director on 2022-12-14

View Document

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

01/02/211 February 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

05/05/205 May 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / NG LOGISTICS LIMITED / 25/11/2019

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009817710007

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/02/1618 February 2016 Registered office address changed from , 3 Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP to Unit 1, the Griffin Centre Staines Road Feltham TW14 0HS on 2016-02-18

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 3 WESLEY GATE, QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/06/1326 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

19/06/1219 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MCNAMARA / 12/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY DEAN / 12/06/2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM UNIT 1 THE GRIFFIN CENTRE STAINES ROAD FELTHAM MIDDLESEX TW14 0HS

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL SHORT

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHORT

View Document

15/05/1215 May 2012 Registered office address changed from , Unit 1 the Griffin Centre, Staines Road, Feltham, Middlesex, TW14 0HS on 2012-05-15

View Document

15/05/1215 May 2012 SECRETARY APPOINTED MR GARY DEAN

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/07/1115 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL LESLIE SHORT / 15/07/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIAN O'BRIEN / 15/07/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RUE / 15/07/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY DEAN / 15/07/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE SHORT / 15/07/2011

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR KEVIN JOHN MCNAMARA

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/07/109 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE SHORT / 11/06/2010

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY DEAN FIFF / 31/05/2009

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL SHORT / 31/05/2009

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER O'BRIEN / 31/05/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/03/053 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/053 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/11/0426 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0426 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0312 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0312 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/12/0312 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 COMPANY NAME CHANGED NORMAN SHIPPING SERVICES LIMITED CERTIFICATE ISSUED ON 20/11/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/02/00

View Document

08/03/008 March 2000 ADOPTARTICLES10/02/00

View Document

08/03/008 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0025 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

06/12/996 December 1999 S366A DISP HOLDING AGM 04/01/99

View Document

14/11/9914 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/09/9522 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

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

03/06/943 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: UNIT 16 TRIDENT INDUSTRIAL ESTATE BLACKTHORNE ROAD COLNBROOK BERKS SL3 0AX

View Document

02/03/942 March 1994

View Document

21/12/9321 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

25/11/9225 November 1992 Resolutions

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 £ NC 20000/20100 08/09/92

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 VARYING SHARE RIGHTS AND NAMES 08/09/92

View Document

25/11/9225 November 1992 Resolutions

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 AUDITOR'S RESIGNATION

View Document

05/03/915 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

27/06/9027 June 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

01/03/901 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

08/01/908 January 1990

View Document

08/01/908 January 1990 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

22/12/8822 December 1988

View Document

22/12/8822 December 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 ALTER MEM AND ARTS 220288

View Document

20/10/8720 October 1987

View Document

20/10/8720 October 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

17/07/8617 July 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

10/06/7010 June 1970 CERTIFICATE OF INCORPORATION

View Document

10/06/7010 June 1970 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