BUILT WITH LOGIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Document

02/12/242 December 2024 Change of details for Mr Simon Jeremy Hurst as a person with significant control on 2024-11-20

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

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

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOSIE HURST

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY JOSIE HURST

View Document

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

View Accounts

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

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 5 PORTMORE PARK ROAD WEYBRIDGE SURREY KT13 8ER ENGLAND

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CESSATION OF SIMON HURST AS A PSC

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MRS JOSIE LOUISE HURST

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HURST

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY HURST / 21/03/2017

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM SOUTHGATE CHAMBERS 37-39 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/09/146 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOSIE HURST / 06/09/2014

View Document

06/09/146 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY HURST / 06/09/2014

View Document

16/04/1416 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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