LOGICOM COMPUTER SERVICES (U.K.) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Termination of appointment of Nicholas Vivian Malley as a director on 2025-03-31 |
16/10/2416 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-12 with no updates |
17/07/2417 July 2024 | Registered office address changed from 1 Portland Drive Willen Milton Keynes MK15 9JW to Ash Tree House Norman Court Ashby-De-La-Zouch LE65 2UZ on 2024-07-17 |
23/02/2423 February 2024 | Appointment of Mr Nicholas Vivian Malley as a director on 2024-02-01 |
23/02/2423 February 2024 | Appointment of Mr Shiv Vyas as a director on 2024-02-01 |
23/02/2423 February 2024 | Termination of appointment of James Patrick Hamilton as a director on 2024-02-01 |
27/10/2327 October 2023 | |
27/10/2327 October 2023 | |
27/10/2327 October 2023 | |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/11/2217 November 2022 | Current accounting period shortened from 2023-05-31 to 2022-12-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-24 with updates |
03/10/223 October 2022 | Resolutions |
03/10/223 October 2022 | Resolutions |
03/10/223 October 2022 | Resolutions |
03/10/223 October 2022 | Memorandum and Articles of Association |
03/10/223 October 2022 | Change of share class name or designation |
01/10/221 October 2022 | Particulars of variation of rights attached to shares |
28/09/2228 September 2022 | Cessation of Nathan Ian Maclean as a person with significant control on 2022-08-24 |
28/09/2228 September 2022 | Termination of appointment of Angela Mary Varey as a secretary on 2022-08-23 |
28/09/2228 September 2022 | Termination of appointment of Nathan Maclean as a director on 2022-08-24 |
28/09/2228 September 2022 | Termination of appointment of David Philip Varey as a director on 2022-08-24 |
28/09/2228 September 2022 | Cessation of David Philip Varey as a person with significant control on 2022-08-24 |
28/09/2228 September 2022 | Cessation of Angela Mary Varey as a person with significant control on 2022-08-24 |
28/09/2228 September 2022 | Notification of Compusoft Gb Limited as a person with significant control on 2022-08-24 |
28/09/2228 September 2022 | Appointment of Mr James Patrick Hamilton as a director on 2022-08-24 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-09-24 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/02/215 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/11/1829 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
08/10/188 October 2018 | CESSATION OF NATHAN IAN MACLEAN AS A PSC |
24/08/1824 August 2018 | ADOPT ARTICLES 06/08/2018 |
24/08/1824 August 2018 | 08/08/18 STATEMENT OF CAPITAL GBP 105 |
24/08/1824 August 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN IAN MACLEAN |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/03/1630 March 2016 | DIRECTOR APPOINTED MR NATHAN MACLEAN |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/10/1512 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/10/1421 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/11/136 November 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/09/1224 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/10/115 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/09/1027 September 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/09/0930 September 2009 | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
21/08/0921 August 2009 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 1 PORTLAND DRIVE MILTON KEYNES BUCKINGHAMSHIRE MK15 9JW |
26/11/0826 November 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/12/0712 December 2007 | DIRECTOR RESIGNED |
15/10/0715 October 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/10/066 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | NC INC ALREADY ADJUSTED 12/06/06 |
14/07/0614 July 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/07/0613 July 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/11/0515 November 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/10/057 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/12/042 December 2004 | REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
14/10/0414 October 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
10/10/0210 October 2002 | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
07/10/027 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
12/11/0112 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
09/10/019 October 2001 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | DIRECTOR'S PARTICULARS CHANGED |
16/10/0016 October 2000 | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
19/11/9919 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
04/11/994 November 1999 | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS |
14/12/9814 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
11/11/9811 November 1998 | DIRECTOR'S PARTICULARS CHANGED |
06/11/986 November 1998 | RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS |
31/12/9731 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
10/10/9710 October 1997 | RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS |
21/10/9621 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
16/10/9616 October 1996 | RETURN MADE UP TO 09/10/96; CHANGE OF MEMBERS |
11/10/9611 October 1996 | S386 DIS APP AUDS 03/02/95 |
30/08/9630 August 1996 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/9621 August 1996 | REGISTERED OFFICE CHANGED ON 21/08/96 FROM: 26 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN,ESSEX IG8 8HD |
25/02/9625 February 1996 | NEW DIRECTOR APPOINTED |
08/12/958 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
13/10/9513 October 1995 | RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS |
21/03/9521 March 1995 | S366A DISP HOLDING AGM 03/02/95 |
21/03/9521 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
19/10/9419 October 1994 | RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS |
20/01/9420 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
26/10/9326 October 1993 | RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS |
29/10/9229 October 1992 | REGISTERED OFFICE CHANGED ON 29/10/92 |
29/10/9229 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
29/10/9229 October 1992 | RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS |
28/05/9228 May 1992 | REGISTERED OFFICE CHANGED ON 28/05/92 FROM: ROSEWOOD HOUSE 30 UPHALL ROAD ILFORD ESSEX IG1 2JS |
30/04/9230 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
22/11/9122 November 1991 | RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS |
16/04/9116 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
04/04/914 April 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
30/01/9030 January 1990 | RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS |
30/01/9030 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
17/04/8917 April 1989 | FULL ACCOUNTS MADE UP TO 31/05/88 |
17/04/8917 April 1989 | RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS |
10/10/8810 October 1988 | DIRECTOR RESIGNED |
02/02/882 February 1988 | RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS |
02/02/882 February 1988 | FULL ACCOUNTS MADE UP TO 31/05/87 |
07/07/867 July 1986 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
08/05/868 May 1986 | REGISTERED OFFICE CHANGED ON 08/05/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ |
08/05/868 May 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/04/8625 April 1986 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOGICOM COMPUTER SERVICES (U.K.) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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