LOGITEX 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
03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/08/203 August 2020 PREVSHO FROM 30/11/2020 TO 31/05/2020

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 7 ELLEN GARDENS VALLEY PARK EASTLEIGH HAMPSHIRE SO53 4RG

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/155 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/11/143 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/11/117 November 2011 SECRETARY APPOINTED MRS DEBORAH LOUISE REED

View Document

07/11/117 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA CASTLE

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/11/1010 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/10/0919 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FERGUSON REED / 18/10/2009

View Document

13/07/0913 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 49 KERN CLOSE MAYBUSH SOUTHAMPTON SO16 9RD

View Document

18/12/0218 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/10/00

View Document

12/01/0112 January 2001 S80A AUTH TO ALLOT SEC 11/10/00

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: ANGEL HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 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