BUILT WITH LOGIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
25/03/2525 March 2025 | Micro company accounts made up to 2024-03-31 |
24/02/2524 February 2025 | Registered office address changed from 10 Parchment Street Winchester SO23 8AT England to 32 st. Thomas Street Winchester SO23 9HJ on 2025-02-24 |
02/12/242 December 2024 | Change of details for Mr Simon Jeremy Hurst as a person with significant control on 2024-11-20 |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
20/06/2420 June 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-04-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
14/04/2014 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSIE HURST |
14/04/2014 April 2020 | APPOINTMENT TERMINATED, SECRETARY JOSIE HURST |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 5 PORTMORE PARK ROAD WEYBRIDGE SURREY KT13 8ER ENGLAND |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CESSATION OF SIMON HURST AS A PSC |
08/09/178 September 2017 | DIRECTOR APPOINTED MRS JOSIE LOUISE HURST |
08/09/178 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HURST |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY HURST / 21/03/2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM SOUTHGATE CHAMBERS 37-39 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/09/146 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOSIE HURST / 06/09/2014 |
06/09/146 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY HURST / 06/09/2014 |
16/04/1416 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/01/144 January 2014 | REGISTERED OFFICE CHANGED ON 04/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
22/03/1322 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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