LOGIC HEATING & PIPEWORK SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Confirmation statement made on 2024-11-09 with updates |
27/09/2427 September 2024 | Annual accounts for year ending 27 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-28 |
24/04/2424 April 2024 | Termination of appointment of Sarah Abigail Candland as a director on 2024-04-24 |
24/04/2424 April 2024 | Termination of appointment of Daniel Thomas Fairclough as a director on 2024-04-24 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
28/09/2328 September 2023 | Annual accounts for year ending 28 Sep 2023 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-09-28 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-14 with updates |
28/09/2228 September 2022 | Annual accounts for year ending 28 Sep 2022 |
04/05/224 May 2022 | Director's details changed for Mr Daniel Thomas Fairclough on 2022-05-04 |
03/05/223 May 2022 | Appointment of Mr Daniel Thomas Fairclough as a director on 2022-05-03 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-09-28 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
28/09/2128 September 2021 | Annual accounts for year ending 28 Sep 2021 |
23/06/2123 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
28/09/2028 September 2020 | Annual accounts for year ending 28 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
19/08/1919 August 2019 | DIRECTOR APPOINTED MRS SARAH ABIGAIL CANDLAND |
19/08/1919 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH ABIGAIL JONES / 06/04/2019 |
29/04/1929 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM JAMES HOUSE 312 RIPPONDEN ROAD OLDHAM LANCASHIRE OL4 2NY ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
04/04/184 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
14/09/1514 September 2015 | SECRETARY APPOINTED MISS SARAH ABIGAIL JONES |
08/09/158 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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