LOGICA ESIS (UK) LIMITED

Company Documents

DateDescription
07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY WALTER GREGORY / 24/07/2013

View Document

02/04/132 April 2013 CURRSHO FROM 29/12/2013 TO 30/09/2013

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KAY

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR. FARIS MEHDI KADHIM MOHAMMED

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR. TIMOTHY WALTER GREGORY

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR ROBERT DAVID ANDERSON

View Document

06/09/126 September 2012 STATEMENT UNDER SECTION 519 COMPANIES ACT 2006

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED JONATHAN WALTON KAY

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLOYDD

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY LOGICA INTERNATIONAL LIMITED

View Document

20/12/1120 December 2011 CORPORATE SECRETARY APPOINTED LOGICA COSEC LIMITED

View Document

12/10/1112 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/1112 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKAY

View Document

01/10/101 October 2010 DIRECTOR APPOINTED GAVIN PETER GRIGGS

View Document

24/08/1024 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOGICA INTERNATIONAL LIMITED / 01/10/2009

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OWEN MACKAY / 12/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FLOYDD / 12/10/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED THOMAS OWEN MACKAY

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED JAMES MCKENNA

View Document

01/10/081 October 2008 SECRETARY'S PARTICULARS LOGICA INTERNATIONAL LIMITED

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: STEPHENSON HOUSE 75 HAMPSTEAD RD LONDON NW1 2PL

View Document

12/09/0812 September 2008 RE CONFLICT OF INTEREST 05/09/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 DIRECTOR RESIGNED KEVIN RADLEY

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED WILLIAM FLOYDD

View Document

27/02/0827 February 2008 COMPANY NAME CHANGED LOGICACMG ESIS LIMITED CERTIFICATE ISSUED ON 03/03/08

View Document

16/08/0716 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 COMPANY NAME CHANGED ESIS LIMITED CERTIFICATE ISSUED ON 25/09/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 29/12/03

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 AMENDED FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: FAIRHAM HOUSE GREEN LANE CLIFTON NOTTINGHAM NOTTINGHAMSHIRE NG11 9LN

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 COMPANY NAME CHANGED ENERGY SETTLEMENTS AND INFORMATI ON SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/99

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 S366A DISP HOLDING AGM 13/10/98

View Document

06/10/986 October 1998 AUDITOR'S RESIGNATION

View Document

25/08/9825 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/946 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/06/931 June 1993 COMPANY NAME CHANGED NGC SETTLEMENTS LIMITED CERTIFICATE ISSUED ON 01/06/93

View Document

28/09/9228 September 1992 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/9215 September 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/09/9215 September 1992 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

28/08/9228 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: G OFFICE CHANGED 17/07/92 NATIONAL GRID HOUSE SUMNER STREET LONDON SE1 9JU

View Document

18/06/9218 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9110 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/916 September 1991 DIRECTOR RESIGNED

View Document

06/09/916 September 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9013 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/04/9011 April 1990 � NC 100/10000000 22/03/90

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 NC INC ALREADY ADJUSTED 22/03/90

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: G OFFICE CHANGED 11/04/90 INVERESK HOUSE 1 ALDWYCH LONDON WC2R OHF

View Document

12/01/9012 January 1990 COMPANY NAME CHANGED INTERCEDE 745 LIMITED CERTIFICATE ISSUED ON 15/01/90

View Document

05/01/905 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8917 November 1989 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