LOGIC DOCUMENT SOLUTIONS LTD

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/03/2329 March 2023 Change of details for Mr John Michael Stashkiw as a person with significant control on 2023-03-21

View Document

29/03/2329 March 2023 Director's details changed for Mr John Michael Stashkiw on 2023-03-21

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/03/2116 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

05/10/165 October 2016 PREVSHO FROM 30/09/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 6 VICTORIA PLACE CARLISLE CA1 1ES UNITED KINGDOM

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MS AUDREY HETHERINGTON

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR JOHN MICHAEL STASHKIW

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR SARA WORSICK

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

21/10/1521 October 2015 COMPANY BUSINESS 09/10/2015

View Document

07/09/157 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information