LOGICOR (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Micro company accounts made up to 2024-09-30 |
23/05/2523 May 2025 | Confirmation statement made on 2025-04-21 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-09-30 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/05/2021 May 2020 | APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART |
28/04/2028 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
06/03/196 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGICOR INTERNATIONAL LIMITED |
06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / LOGICOR (GROUP) LIMITED / 06/03/2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
25/01/1825 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/09/1721 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066063060001 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
19/01/1719 January 2017 | 19/01/17 STATEMENT OF CAPITAL GBP 1 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/06/166 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
15/02/1615 February 2016 | CURREXT FROM 31/03/2016 TO 30/09/2016 |
25/06/1525 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
02/06/142 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS. VIVIEN EILEEN WISHART / 29/05/2014 |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWEN / 29/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/07/1312 July 2013 | DIRECTOR APPOINTED MR NEAL HOWARD WHITEHALL |
12/07/1312 July 2013 | DIRECTOR APPOINTED MS VIVIEN WISHART |
13/06/1313 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM UNIT 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN UNITED KINGDOM |
22/06/1222 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM UNIT 6 THORNESS OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN |
27/11/0827 November 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
20/06/0820 June 2008 | ADOPT ARTICLES 16/06/2008 |
09/06/089 June 2008 | APPOINTMENT TERMINATED SECRETARY STACEY GRAYSHON |
09/06/089 June 2008 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 118 NORTH STREET LEEDS WEST YORKSHIRE LS2 7AN UNITED KINGDOM |
09/06/089 June 2008 | APPOINTMENT TERMINATED DIRECTOR MALCOLM JONES |
09/06/089 June 2008 | SECRETARY APPOINTED VIVIEN WISHART |
09/06/089 June 2008 | DIRECTOR APPOINTED DAVID BOWEN |
30/05/0830 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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