LOGIC HEATING & PIPEWORK SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

27/09/2427 September 2024 Annual accounts for year ending 27 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-28

View Document

24/04/2424 April 2024 Termination of appointment of Sarah Abigail Candland as a director on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Daniel Thomas Fairclough as a director on 2024-04-24

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

04/05/224 May 2022 Director's details changed for Mr Daniel Thomas Fairclough on 2022-05-04

View Document

03/05/223 May 2022 Appointment of Mr Daniel Thomas Fairclough as a director on 2022-05-03

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-09-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

23/06/2123 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MRS SARAH ABIGAIL CANDLAND

View Document

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH ABIGAIL JONES / 06/04/2019

View Document

29/04/1929 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM JAMES HOUSE 312 RIPPONDEN ROAD OLDHAM LANCASHIRE OL4 2NY ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

14/09/1514 September 2015 SECRETARY APPOINTED MISS SARAH ABIGAIL JONES

View Document

08/09/158 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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