DOCUMENT LOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/07/259 July 2025 NewRegistered office address changed from 106-108 North Road Darlington DL1 2EQ England to Attadale House Lingfield Way Darlington DL1 4GD on 2025-07-09

View Document

18/03/2518 March 2025 Previous accounting period extended from 2024-09-29 to 2024-12-31

View Document

11/12/2411 December 2024 Registration of charge 045386600005, created on 2024-12-11

View Document

12/11/2412 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Resolutions

View Document

05/11/245 November 2024 Satisfaction of charge 1 in full

View Document

05/11/245 November 2024 Satisfaction of charge 2 in full

View Document

31/10/2431 October 2024 Registration of charge 045386600004, created on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mr Brad Piercewright as a director on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Simon Mark Wood as a director on 2024-10-30

View Document

30/10/2430 October 2024 Cessation of Simon Mark Wood as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Notification of Anglotech Group Limited as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Registered office address changed from 2 Foxoak Park, Common Road Dunnington York Yorkshire YO19 5RZ to 106-108 North Road Darlington DL1 2EQ on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mrs Charlotte Lorraine Matthewson as a director on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mr Ross Oakley as a director on 2024-10-30

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Satisfaction of charge 3 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 SOLVENCY STATEMENT DATED 04/07/16

View Document

22/08/1622 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1622 August 2016 22/08/16 STATEMENT OF CAPITAL GBP 4002

View Document

22/08/1622 August 2016 REDUCE ISSUED CAPITAL 04/07/2016

View Document

22/08/1622 August 2016 STATEMENT BY DIRECTORS

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN HADDON

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/05/152 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM GROUND FLOOR UNIT 2 FOXOAK PARK COMMON ROAD DUNNINGTON, YORK YORKSHIRE YO19 5RZ

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

18/06/1118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1119 April 2011 SOLVENCY STATEMENT DATED 31/03/11

View Document

19/04/1119 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1119 April 2011 REDUCE ISSUED CAPITAL 31/03/2011

View Document

19/04/1119 April 2011 19/04/11 STATEMENT OF CAPITAL GBP 5336

View Document

19/04/1119 April 2011 STATEMENT BY DIRECTORS

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK WOOD / 10/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLAN HADDON / 18/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK WOOD / 18/09/2010

View Document

04/10/104 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/11/0914 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/096 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID HULLAH

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: FORSYTHE BUSINESS CENTRE TOWER COURT OAKDALE ROAD CLIFTON MOOR YORK YORKSHIRE YO30 4XL

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NC INC ALREADY ADJUSTED 29/11/02

View Document

22/05/0322 May 2003 £ NC 1000/10000 29/11/02

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: TOWER HOUSE BUSINESS CENTRE TOWER HOUSE FISHERGATE YORK YORKSHIRE YO1 4UA

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 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