LOGICOM COMPUTER SERVICES (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of Nicholas Vivian Malley as a director on 2025-03-31

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

17/07/2417 July 2024 Registered office address changed from 1 Portland Drive Willen Milton Keynes MK15 9JW to Ash Tree House Norman Court Ashby-De-La-Zouch LE65 2UZ on 2024-07-17

View Document

23/02/2423 February 2024 Appointment of Mr Nicholas Vivian Malley as a director on 2024-02-01

View Document

23/02/2423 February 2024 Appointment of Mr Shiv Vyas as a director on 2024-02-01

View Document

23/02/2423 February 2024 Termination of appointment of James Patrick Hamilton as a director on 2024-02-01

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Change of share class name or designation

View Document

01/10/221 October 2022 Particulars of variation of rights attached to shares

View Document

28/09/2228 September 2022 Cessation of Nathan Ian Maclean as a person with significant control on 2022-08-24

View Document

28/09/2228 September 2022 Termination of appointment of Angela Mary Varey as a secretary on 2022-08-23

View Document

28/09/2228 September 2022 Termination of appointment of Nathan Maclean as a director on 2022-08-24

View Document

28/09/2228 September 2022 Termination of appointment of David Philip Varey as a director on 2022-08-24

View Document

28/09/2228 September 2022 Cessation of David Philip Varey as a person with significant control on 2022-08-24

View Document

28/09/2228 September 2022 Cessation of Angela Mary Varey as a person with significant control on 2022-08-24

View Document

28/09/2228 September 2022 Notification of Compusoft Gb Limited as a person with significant control on 2022-08-24

View Document

28/09/2228 September 2022 Appointment of Mr James Patrick Hamilton as a director on 2022-08-24

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/02/215 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/11/1829 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

08/10/188 October 2018 CESSATION OF NATHAN IAN MACLEAN AS A PSC

View Document

24/08/1824 August 2018 ADOPT ARTICLES 06/08/2018

View Document

24/08/1824 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 105

View Document

24/08/1824 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN IAN MACLEAN

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 DIRECTOR APPOINTED MR NATHAN MACLEAN

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/10/1512 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/10/1421 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/11/136 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/10/115 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/09/1027 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 1 PORTLAND DRIVE MILTON KEYNES BUCKINGHAMSHIRE MK15 9JW

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NC INC ALREADY ADJUSTED 12/06/06

View Document

14/07/0614 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0613 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

14/10/0414 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/11/9811 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/986 November 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 09/10/96; CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 S386 DIS APP AUDS 03/02/95

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: 26 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN,ESSEX IG8 8HD

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 S366A DISP HOLDING AGM 03/02/95

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 REGISTERED OFFICE CHANGED ON 29/10/92

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM: ROSEWOOD HOUSE 30 UPHALL ROAD ILFORD ESSEX IG1 2JS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/01/9030 January 1990 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

17/04/8917 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

17/04/8917 April 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED

View Document

02/02/882 February 1988 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

07/07/867 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/05/868 May 1986 REGISTERED OFFICE CHANGED ON 08/05/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

08/05/868 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8625 April 1986 CERTIFICATE OF INCORPORATION

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