LOGISTECH LIMITED

Company Documents

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

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM DOVECOTE, GROUND FLOOR PURY HILL BUSINESS PARK, ALDERTON ROAD PAULERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 7LS

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE GAY GORDON / 14/12/2017

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE GAY GORDON / 14/12/2017

View Document

03/01/183 January 2018 CESSATION OF CORINNE MARGARET GIBBS AS A PSC

View Document

03/01/183 January 2018 CESSATION OF PHILIP JAMES GIBBS AS A PSC

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBBS

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR CORINNE GIBBS

View Document

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

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER BRYAN GORDON / 30/06/2016

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES GIBBS / 30/06/2016

View Document

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

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

24/09/1524 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM STONE BARN PURY HILL BUSINESS PARK, ALDERTON ROAD, TOWCESTER NORTHAMPTONSHIRE NN12 7LS

View Document

06/10/146 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1210 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/12/1115 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

29/09/1129 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MRS JULIE GAY GORDON

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MRS CORINNE MARGARET GIBBS

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY JULIE GORDON

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7HB

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES GIBBS / 01/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRYAN GORDON / 01/04/2010

View Document

20/04/1020 April 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON / 10/09/2008

View Document

01/10/081 October 2008 DIRECTOR APPOINTED PETER BRYAN GORDON

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 38A HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AF

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/10/0012 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 AUDITOR'S RESIGNATION

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 38 LINFORD FORUM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6LY

View Document

28/09/9828 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/12/962 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 NC INC ALREADY ADJUSTED 10/07/96

View Document

23/07/9623 July 1996 MINUTES

View Document

23/07/9623 July 1996 £ NC 1000/10000 10/07/96

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

03/10/943 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 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