LOGIC FIRE AND SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Accounts for a small company made up to 2023-12-31

View Document

26/02/2526 February 2025 Termination of appointment of Julian Richard Edwin Williams as a director on 2025-01-17

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

20/01/2520 January 2025 Appointment of Mr Ateeq Altaf as a director on 2025-01-07

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Registration of charge 050088760004, created on 2024-11-18

View Document

07/11/247 November 2024 Satisfaction of charge 050088760002 in full

View Document

06/03/246 March 2024 Termination of appointment of Philip Andrew Tilston as a director on 2023-12-23

View Document

23/02/2423 February 2024 Termination of appointment of Sean Edward Mcpartland as a director on 2024-01-31

View Document

15/02/2415 February 2024 Termination of appointment of Piotr Nowosad as a director on 2024-01-08

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

03/01/243 January 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Termination of appointment of Robert Jan Thompson as a director on 2023-07-24

View Document

29/06/2329 June 2023 Appointment of Mr Richard Hammerton as a director on 2023-06-29

View Document

16/03/2316 March 2023 Appointment of Mr Philip Andrew Tilston as a director on 2023-03-14

View Document

16/03/2316 March 2023 Appointment of Mr Julian Richard Edwin Williams as a director on 2023-03-14

View Document

16/03/2316 March 2023 Previous accounting period extended from 2022-12-31 to 2023-01-31

View Document

06/03/236 March 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

02/03/232 March 2023 Appointment of Mr Piotr Nowosad as a director on 2023-02-24

View Document

02/03/232 March 2023 Termination of appointment of Sean Edward Mcpartland as a secretary on 2023-02-24

View Document

02/03/232 March 2023 Appointment of Mr Robert Jan Thompson as a director on 2023-02-24

View Document

02/03/232 March 2023 Cessation of Sean Edward Mcpartland as a person with significant control on 2023-02-24

View Document

02/03/232 March 2023 Notification of Compliance Group Limited as a person with significant control on 2023-02-24

View Document

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

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050088760003

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050088760002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN EDWARD MCPARTLAND / 01/01/2015

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCPARTLAND / 01/01/2015

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD MCPARTLAND / 01/01/2015

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARL MCPARTLAND / 01/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN EDWARD MCPARTLAND / 01/02/2010

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

18/09/0918 September 2009 COMPANY NAME CHANGED LOGIC BUILDING SERVICES LTD CERTIFICATE ISSUED ON 20/09/09

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

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

View Document

07/01/047 January 2004 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