LOGIC RESOURCE MANAGEMENT LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

06/11/246 November 2024 Change of details for Logic Electrical 2024 Ltd as a person with significant control on 2024-05-10

View Document

10/06/2410 June 2024 Termination of appointment of Michael Henry Joseph Blackburn as a secretary on 2024-06-10

View Document

10/06/2410 June 2024 Appointment of Mr Ian Daniel Blackburn as a secretary on 2024-06-10

View Document

08/05/248 May 2024 Cessation of Ian Daniel Blackburn as a person with significant control on 2024-05-03

View Document

08/05/248 May 2024 Notification of Logic Electrical 2024 Ltd as a person with significant control on 2024-05-03

View Document

08/05/248 May 2024 Cessation of Stephen Derek Partington as a person with significant control on 2024-05-03

View Document

08/05/248 May 2024 Cessation of Logic Electrical Holdings Ltd as a person with significant control on 2024-05-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

03/02/233 February 2023 Director's details changed for Mr Stephen Derek Partington on 2023-02-01

View Document

03/02/233 February 2023 Change of details for Logic Electrical Holdings Ltd as a person with significant control on 2023-02-01

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

28/09/2228 September 2022 Change of details for Mr Stephen Derek Partington as a person with significant control on 2022-09-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

03/08/213 August 2021 Registered office address changed from 7 Tilia Court Rackheath Industrial Estate, Rackheath Norwich Norfolk NR13 6SX to 6 Broadmead Green Thorpe End Norwich NR13 5DE on 2021-08-03

View Document

14/05/2114 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

02/11/202 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/05/1931 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MR MICHAEL HENRY JOSEPH BLACKBURN

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS BLACKBURN

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 ADOPT ARTICLES 06/02/2017

View Document

27/02/1727 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY IAN BLACKBURN

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MR THOMAS SAMUEL MICHAEL BLACKBURN

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN DEREK PARTINGTON / 01/11/2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIELS DE RUITER

View Document

06/02/126 February 2012 COMPANY NAME CHANGED ECE SYSTEMS (TURNKEY) LIMITED CERTIFICATE ISSUED ON 06/02/12

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. IAN DANIEL BLACKBURN / 01/11/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN DANIEL BLACKBURN / 01/11/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. NIELS DE RUITER / 01/11/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKBURN

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIELS DE RUITER / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLACKBURN / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN DEREK PARTINGTON / 31/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM BERKELEY HOUSE WENDOVER ROAD RACKHEATH INDUSTRIAL ESTATE RACKHEATH NORWICH NR13 6LH

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR. STEPHEN DEREK PARTINGTON

View Document

26/03/0926 March 2009 SOLVENCY STATEMENT DATED 19/03/09

View Document

26/03/0926 March 2009 REDUCE ISSUED CAPITAL 19/03/2009

View Document

26/03/0926 March 2009 STATEMENT BY DIRECTORS

View Document

26/03/0926 March 2009 MEMORANDUM OF CPAITAL - PROCESSED 26/03/09

View Document

26/01/0926 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 AUDITOR'S RESIGNATION

View Document

06/11/036 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0321 September 2003 £ NC 200000/2000000 08/09/03

View Document

21/09/0321 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0321 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0321 September 2003 NC INC ALREADY ADJUSTED 08/09/03

View Document

06/03/036 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 49 PADGATE THORPE END NORWICH NORFOLK NR13 5DG

View Document

26/02/0226 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: JOHN WEIR HOUSE EARL HOUSE RACKHEATH IND. ESTATE NORWICH, NORFOLK NR13 6NT

View Document

08/01/028 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/028 January 2002 AUDITOR'S RESIGNATION

View Document

08/01/028 January 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/04/9814 April 1998 £ NC 50000/200000 13/03/98

View Document

14/04/9814 April 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

14/04/9814 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/98

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 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