LOGIC FIRE AND SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Accounts for a small company made up to 2023-12-31 |
26/02/2526 February 2025 | Termination of appointment of Julian Richard Edwin Williams as a director on 2025-01-17 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-07 with updates |
20/01/2520 January 2025 | Appointment of Mr Ateeq Altaf as a director on 2025-01-07 |
27/12/2427 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
03/12/243 December 2024 | Resolutions |
03/12/243 December 2024 | Memorandum and Articles of Association |
22/11/2422 November 2024 | Registration of charge 050088760004, created on 2024-11-18 |
07/11/247 November 2024 | Satisfaction of charge 050088760002 in full |
06/03/246 March 2024 | Termination of appointment of Philip Andrew Tilston as a director on 2023-12-23 |
23/02/2423 February 2024 | Termination of appointment of Sean Edward Mcpartland as a director on 2024-01-31 |
15/02/2415 February 2024 | Termination of appointment of Piotr Nowosad as a director on 2024-01-08 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-07 with updates |
03/01/243 January 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-01-31 |
01/08/231 August 2023 | Termination of appointment of Robert Jan Thompson as a director on 2023-07-24 |
29/06/2329 June 2023 | Appointment of Mr Richard Hammerton as a director on 2023-06-29 |
16/03/2316 March 2023 | Appointment of Mr Philip Andrew Tilston as a director on 2023-03-14 |
16/03/2316 March 2023 | Appointment of Mr Julian Richard Edwin Williams as a director on 2023-03-14 |
16/03/2316 March 2023 | Previous accounting period extended from 2022-12-31 to 2023-01-31 |
06/03/236 March 2023 | Previous accounting period shortened from 2023-01-31 to 2022-12-31 |
02/03/232 March 2023 | Appointment of Mr Piotr Nowosad as a director on 2023-02-24 |
02/03/232 March 2023 | Termination of appointment of Sean Edward Mcpartland as a secretary on 2023-02-24 |
02/03/232 March 2023 | Appointment of Mr Robert Jan Thompson as a director on 2023-02-24 |
02/03/232 March 2023 | Cessation of Sean Edward Mcpartland as a person with significant control on 2023-02-24 |
02/03/232 March 2023 | Notification of Compliance Group Limited as a person with significant control on 2023-02-24 |
02/03/232 March 2023 | Registered office address changed from Monkswell House Manse Lane Knaresborough HG5 8NQ England to 85 Great Portland Street London W1W 7LT on 2023-03-02 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | FIRST GAZETTE |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
03/10/193 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/06/1828 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050088760003 |
25/04/1825 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050088760002 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
29/01/1629 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR SEAN EDWARD MCPARTLAND / 01/01/2015 |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCPARTLAND / 01/01/2015 |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD MCPARTLAND / 01/01/2015 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/02/1325 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
10/01/1210 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/01/1110 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/03/102 March 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARL MCPARTLAND / 01/02/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN EDWARD MCPARTLAND / 01/02/2010 |
09/02/109 February 2010 | SAIL ADDRESS CREATED |
18/09/0918 September 2009 | COMPANY NAME CHANGED LOGIC BUILDING SERVICES LTD CERTIFICATE ISSUED ON 20/09/09 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/01/079 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: SUITE 127-130 MONKSWELL HOUSE MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8NQ |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
03/02/063 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
05/11/045 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/0423 February 2004 | NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | NEW SECRETARY APPOINTED |
23/02/0423 February 2004 | DIRECTOR RESIGNED |
23/02/0423 February 2004 | SECRETARY RESIGNED |
23/02/0423 February 2004 | REGISTERED OFFICE CHANGED ON 23/02/04 FROM: SUITE 127=130 MONKSWELL HOUSE MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8NQ |
07/01/047 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOGIC FIRE AND SECURITY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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