LOGAN ELECTRONICS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from Azets Holdings Limited Secure House, Lulworth Close Chandler's Ford Southampton SO53 3TL to Third Floor Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG on 2025-08-08

View Document

28/07/2528 July 2025 NewRemoval of liquidator by court order

View Document

28/07/2528 July 2025 NewAppointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Liquidators' statement of receipts and payments to 2024-08-23

View Document

25/09/2325 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Registered office address changed from Unit 5 Cornwall Business Park East Scorrier Redruth Cornwall TR16 5FD United Kingdom to Azets Holdings Limited Secure House, Lulworth Close Chandler's Ford Southampton SO53 3TL on 2023-09-09

View Document

09/09/239 September 2023 Statement of affairs

View Document

09/09/239 September 2023 Appointment of a voluntary liquidator

View Document

09/09/239 September 2023 Resolutions

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

30/03/2330 March 2023 Registration of charge 053944220003, created on 2023-03-10

View Document

14/03/2314 March 2023 Appointment of Mr Simon William Backhouse as a director on 2023-03-13

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Termination of appointment of Charles Holt as a director on 2022-10-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Termination of appointment of Bryony Wood Davis as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Ms Johanne Wood as a director on 2021-11-30

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Registration of charge 053944220001, created on 2021-07-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CURREXT FROM 31/03/2018 TO 31/05/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR. CLIVE PETER DAVIS

View Document

11/08/1711 August 2017 CESSATION OF DEBORAH JANE MCCOMBIE AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PETER DAVIS

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY ALISTAIR MCCOMBIE

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY ALISTAIR MCCOMBIE

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCCOMBIE

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

26/08/1626 August 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

30/03/1630 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

03/12/153 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

24/03/1524 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

15/07/1415 July 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 16 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE MCCOMBIE / 16/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR REID MCCOMBIE / 16/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

18/04/0518 April 2005 S386 DISP APP AUDS 16/03/05

View Document

18/04/0518 April 2005 S366A DISP HOLDING AGM 16/03/05

View Document

16/03/0516 March 2005 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