LOGIX BUSINESS SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-03 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Cessation of Shirley Mhar as a person with significant control on 2024-08-31

View Document

09/10/249 October 2024 Termination of appointment of Shirley Mhar as a director on 2024-08-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Appointment of Mr Mohammed Aziz Mhar as a director on 2024-03-01

View Document

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

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY MHAR

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, SECRETARY SHIRLEY MHAR

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MHAR

View Document

25/09/2025 September 2020 SECRETARY APPOINTED MOHAMMED AZIZ MHAR

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MRS SHIRLEY MHAR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM HALIFAX HOUSE C/O VIA GROUP LTD., HALIFAX HOUSE, 93-101 BRIDGE STREET MANCHESTER M3 2GX ENGLAND

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM HALIFAX HOUSE C/O VIA GROUP LTD. 93-101 BRIDGE STREET MANCHESTER M3 2GX ENGLAND

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM CONAVON COURT 12 BLACKFRIARS STREET SALFORD LANCASHIRE M3 5BQ

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MHAR

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR MOHAMMED AZIZ MHAR

View Document

16/04/1316 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM MILTON HALL 244 DEANSGATE MANCHESTER M3 4BQ

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY MHAR / 04/11/2009

View Document

24/05/1024 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MHAR / 04/11/2009

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 56-58 BARTON ARCADE BARTON SQUARE MANCHESTER M3 2BJ

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY MHAR / 02/03/2009

View Document

02/03/092 March 2009 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