LOGIC ONE AUTOMATION LIMITED
Company Documents
Date | Description |
---|---|
03/07/243 July 2024 | Final Gazette dissolved following liquidation |
03/07/243 July 2024 | Final Gazette dissolved following liquidation |
03/04/243 April 2024 | Return of final meeting in a members' voluntary winding up |
17/05/2317 May 2023 | Liquidators' statement of receipts and payments to 2023-03-15 |
07/04/227 April 2022 | Declaration of solvency |
07/04/227 April 2022 | Registered office address changed from Paxton View Llanarthne Carmarthen Carmarthenshire SA32 8JD to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2022-04-07 |
05/04/225 April 2022 | Previous accounting period shortened from 2022-06-30 to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
12/06/1912 June 2019 | SAIL ADDRESS CHANGED FROM: UNIT 1 LLWYN-YR-EOS, PARC MENTER CROSS HANDS LLANELLI DYFED SA14 6RA WALES |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
08/06/168 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
23/11/1523 November 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/10/1514 October 2015 | DIRECTOR APPOINTED MRS JULIE HOPKIN |
03/06/153 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/06/144 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/06/133 June 2013 | SAIL ADDRESS CHANGED FROM: UNIT 1 LLWYN-YR-EOS, PARC MENTER CROSS HANDS LLANELLI DYFED SA14 6RA WALES |
03/06/133 June 2013 | SAIL ADDRESS CREATED |
03/06/133 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
04/04/134 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
06/06/126 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
06/06/116 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON KEITH HOPKIN / 02/06/2010 |
11/06/1011 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/06/074 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/06/065 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
03/06/053 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 18 COYCHURCH ROAD PENCOED BRIDGEND MID GLAMORGAN CF35 5NG |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
03/07/013 July 2001 | SECRETARY'S PARTICULARS CHANGED |
03/07/013 July 2001 | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
03/07/013 July 2001 | DIRECTOR'S PARTICULARS CHANGED |
13/06/0013 June 2000 | ADOPT MEM AND ARTS 01/06/00 |
07/06/007 June 2000 | NEW DIRECTOR APPOINTED |
07/06/007 June 2000 | NEW SECRETARY APPOINTED |
07/06/007 June 2000 | REGISTERED OFFICE CHANGED ON 07/06/00 FROM: TEMPLE COURT 107 OXFORD ROAD, COWLEY OXFORD OXFORDSHIRE OX4 2ER |
07/06/007 June 2000 | DIRECTOR RESIGNED |
07/06/007 June 2000 | ALTER ARTICLES 01/06/00 |
07/06/007 June 2000 | SECRETARY RESIGNED |
07/06/007 June 2000 | S369(4) SHT NOTICE MEET 01/06/00 |
07/06/007 June 2000 | S80A AUTH TO ALLOT SEC 01/06/00 |
01/06/001 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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