LOGIC SHE CONSULTING LTD

Company Documents

DateDescription
23/05/2523 May 2025 Director's details changed for Mr Brian Trevor Parish on 2025-05-19

View Document

23/05/2523 May 2025 Change of details for Mr Brian Trevor Parish as a person with significant control on 2025-05-19

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-23 with updates

View Document

27/08/2427 August 2024 Notification of Anthony William Daniels as a person with significant control on 2016-04-06

View Document

23/08/2423 August 2024 Director's details changed for Mr Brian Trevor Parish on 2024-08-22

View Document

23/08/2423 August 2024 Change of details for Mr Brian Trevor Parish as a person with significant control on 2024-08-22

View Document

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

View Accounts

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

23/08/2323 August 2023 Director's details changed for Mr Brian Trevor Parish on 2023-08-23

View Document

23/08/2323 August 2023 Registered office address changed from Unit 65, Station Road Workshops Station Road Kingswood Bristol BS15 4JP United Kingdom to Unit 65, Station Road Workshops Station Road Kingswood Bristol BS15 4JP on 2023-08-23

View Document

23/08/2323 August 2023 Change of details for Mr Brian Trevor Parish as a person with significant control on 2023-08-23

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Registered office address changed from 9 Soundwell Road Staple Hill Bristol BS16 4QG to Unit 65, Station Road Workshops Station Road Kingswood Bristol BS15 4JP on 2023-01-05

View Document

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

View Accounts

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

01/06/181 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

30/06/1730 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

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DANIELS

View Document

08/10/158 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY ANNE PARISH

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE PARISH

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/09/126 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 7 SOUNDWELL ROAD STAPLE HILL BRISTOL BS16 4QG

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD FOAD

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY QUEEN SQUARE SECRETARIES LTD

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 3 KINGSMEAD TERRACE BATH BA1 1UX

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 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